Search icon

FWL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FWL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2002 (23 years ago)
Organization Date: 20 Mar 2002 (23 years ago)
Last Annual Report: 08 Nov 2013 (12 years ago)
Organization Number: 0533393
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 11790 NAPOLEON ZION STATION ROAD, DRY RIDGE, KY 41035
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Cherie Cundiff Treasurer

President

Name Role
Richard Lenaghan President

Secretary

Name Role
Cherie Cundiff Secretary

Director

Name Role
Richard Lenaghan Director

Signature

Name Role
Richard Lenaghan Signature
C. Richard Colvin Signature

Incorporator

Name Role
WILLIAM H CROMARTIE Incorporator

Registered Agent

Name Role
C. RICHARD COLVIN Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
450473272
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Former Company Names

Name Action
FIGURE WEIGHT LOSS, INC. Old Name

Filings

Name File Date
Dissolution 2014-05-13
Reinstatement 2013-11-08
Reinstatement Approval Letter UI 2013-11-08
Reinstatement Approval Letter Revenue 2013-11-08
Reinstatement Certificate of Existence 2013-11-08

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State