Name: | FEI, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 1995 (30 years ago) |
Authority Date: | 20 Jun 1995 (30 years ago) |
Last Annual Report: | 02 Apr 2002 (23 years ago) |
Organization Number: | 0401965 |
Principal Office: | 2229 W. HILL RD., FLINT, MI 48507 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John Cooper | Director |
Name | Role |
---|---|
John Cooper | President |
Name | Role |
---|---|
Larry Beardslee | Secretary |
Name | Role |
---|---|
John Cooper | Treasurer |
Name | File Date |
---|---|
Agent Resignation | 2004-01-06 |
Revocation of Certificate of Authority | 2003-11-01 |
Annual Report | 2002-05-22 |
Annual Report | 2001-06-29 |
Annual Report | 2000-05-30 |
Annual Report | 1999-08-12 |
Annual Report | 1998-08-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Application for Certificate of Authority | 1995-06-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400055 | Employee Retirement Income Security Act (ERISA) | 2004-01-27 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KENTUCKY STATE DISTRICT COUNCI |
Role | Plaintiff |
Name | FEI, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State