Search icon

FEDUP, INC.

Company Details

Name: FEDUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Feb 2000 (25 years ago)
Organization Date: 23 Feb 2000 (25 years ago)
Last Annual Report: 18 Sep 2007 (18 years ago)
Organization Number: 0489896
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2710 GLEESON LANE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
JULIA ANN MADDOX Director
JULIA MADDOX Director
MISHA PHELPS Director
JILL CALLOWAY Director
HEATHER ADKINSSON Director
MICHAEL PHELPS Director
MISHA MARIE REITZ Director
JANNITA LYNN WILSON Director

President

Name Role
JANNITA LYNN WILSON President

Vice President

Name Role
JULIA MADDOX Vice President

Registered Agent

Name Role
JANNITA LYNN WILSON Registered Agent

Secretary

Name Role
MISHA MARIE PHELPS Secretary

Treasurer

Name Role
MISHA MARIE PHELPS Treasurer

Officer

Name Role
COLONEL JOSEPH SCHULER Officer

Signature

Name Role
JANNITA LYNN WILSON Signature

Incorporator

Name Role
JANNITA LYNN WILSON Incorporator

Assumed Names

Name Status Expiration Date
FURTHER EDUCATING DYSLEXIC'S UNITED PARENTS Inactive 2011-02-27
KY DYSLEXIC'S Inactive 2011-02-27
FURTHER EDUCATING DYSLEXIC'S UNITED PARTENTS Inactive 2005-02-23

Filings

Name File Date
Administrative Dissolution Return 2008-11-19
Administrative Dissolution 2008-11-01
Annual Report 2007-09-18
Reinstatement 2006-02-27
Statement of Change 2006-02-27
Annual Report 2006-02-27
Certificate of Assumed Name 2006-02-27
Certificate of Assumed Name 2006-02-27
Administrative Dissolution 2005-11-01
Reinstatement 2004-09-01

Sources: Kentucky Secretary of State