Name: | FAKUNLE GROUP OF COMPANIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 2000 (25 years ago) |
Organization Date: | 23 Aug 2000 (25 years ago) |
Last Annual Report: | 12 Jun 2024 (8 months ago) |
Organization Number: | 0499901 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 706 PARK CREEK CIRCLE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
OMOLARA O. FAKUNLE | Registered Agent |
Name | Role |
---|---|
OMOBOLA B FAKUNLE | Vice President |
Name | Role |
---|---|
OMOLARA O. FAKUNLE | President |
Name | Role |
---|---|
DAMILOLA R FAKUNLE | Officer |
Name | Role |
---|---|
OLADIPO J FAKUNLE | Treasurer |
Name | Role |
---|---|
OMOLOLA p FAKUNLE | Secretary |
Name | Role |
---|---|
OMOLALA O FAKUNLE | Director |
OMOBOLA B FAKUNLE | Director |
Name | Role |
---|---|
OMOBOLA BOBBY FAKUNLE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Reinstatement Certificate of Existence | 2023-10-26 |
Reinstatement | 2023-10-26 |
Reinstatement Approval Letter Revenue | 2023-10-26 |
Reinstatement Approval Letter UI | 2023-10-26 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-02-01 |
Reinstatement Certificate of Existence | 2021-11-04 |
Reinstatement | 2021-11-04 |
Reinstatement Approval Letter Revenue | 2021-10-25 |
Sources: Kentucky Secretary of State