Search icon

FBP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FBP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1996 (29 years ago)
Authority Date: 29 Aug 1996 (29 years ago)
Last Annual Report: 04 May 2012 (13 years ago)
Organization Number: 0420706
Principal Office: 537 MARKET ST STE 400, CHATTANOOGA, TN 37402
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
JULIA S HENDERSON Signature
GEORGE BRIGHT Signature

Director

Name Role
George Bright Director
Michael L. Tillman Director
Fletcher Bright Director

Vice President

Name Role
George T Bright Vice President

President

Name Role
Fletcher Bright President

Secretary

Name Role
JULIA S HENDERSON Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2013-05-28
Annual Report 2012-05-04
Annual Report 2011-05-09
Registered Agent name/address change 2010-04-19
Annual Report 2010-04-08

Court Cases

Court Case Summary

Filing Date:
2003-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

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

Court Case Summary

Filing Date:
2003-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
MCKNABB
Party Role:
Plaintiff
Party Name:
FBP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-01-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
MURRAY CALLOWAY CTY
Party Role:
Defendant
Party Name:
(BLEVINS) KLEIER,
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
FBP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State