Search icon

FRATE, INC.

Company Details

Name: FRATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1999 (26 years ago)
Organization Date: 03 May 1999 (26 years ago)
Last Annual Report: 24 Apr 2017 (8 years ago)
Organization Number: 0473582
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1335 DONALDSON ROAD, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WAYNE D. TRUMAN Registered Agent

Incorporator

Name Role
WAYNE D. TRUMAN Incorporator

Former Company Names

Name Action
FI SUB1, INC Merger

Filings

Name File Date
Dissolution 2017-05-31
Annual Report 2017-04-24
Annual Report 2016-03-18
Annual Report 2015-04-03
Annual Report 2014-01-23
Annual Report 2013-01-14
Annual Report 2012-02-10
Annual Report 2011-07-13
Annual Report 2010-04-15
Annual Report 2009-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000102 Other Contract Actions 2010-05-07 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 104000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-05-07
Termination Date 2010-10-19
Section 2814
Sub Section 28
Status Terminated

Parties

Name FRATE, INC.
Role Plaintiff
Name ASSOCIATED GLOBAL SYSTEMS, INC.
Role Defendant

Sources: Kentucky Secretary of State