Search icon

FEI, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
John Cooper Director

President

Name Role
John Cooper President

Secretary

Name Role
Larry Beardslee Secretary

Treasurer

Name Role
John Cooper Treasurer

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400055 Employee Retirement Income Security Act (ERISA) 2004-01-27 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-01-27
Termination Date 2004-07-23
Section 1132
Status Terminated

Parties

Name KENTUCKY STATE DISTRICT COUNCI
Role Plaintiff
Name FEI, INC.
Role Defendant

Sources: Kentucky Secretary of State