Search icon

FEMA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FEMA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1993 (32 years ago)
Organization Date: 29 Sep 1993 (32 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Organization Number: 0320817
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 10300 Stone School Rd, prospect, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Fema Shneydman President

Registered Agent

Name Role
FEMA SHNEYDMAN Registered Agent

Director

Name Role
YEFIM SHNEYDMAN Director
EDUARD SHNEYDMAN Director

Incorporator

Name Role
YEFIM SHNEYDMAN Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2025-02-19
Registered Agent name/address change 2025-02-19
Annual Report 2024-06-18
Annual Report 2023-06-19

Court Cases

Court Case Summary

Filing Date:
2014-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FEMA, INC.
Party Role:
Defendant
Party Name:
NOYES
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1998-05-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FEMA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-07-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
HENNING
Party Role:
Plaintiff
Party Name:
FEMA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State