Search icon

FRUIT OF THE LOOM LICENSING, INC.

Company Details

Name: FRUIT OF THE LOOM LICENSING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2002 (23 years ago)
Authority Date: 02 Aug 2002 (23 years ago)
Last Annual Report: 27 May 2024 (9 months ago)
Organization Number: 0541942
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: ONE FRUIT OF THE LOOM DRIVE, BOWLING GREEN, KY 42102-9015
Place of Formation: NEW YORK

President

Name Role
MELISSA BURGESS TAYLOR President

Director

Name Role
MELISSA BURGESS TAYLOR Director
RICHARD C. PRICE Director

Treasurer

Name Role
RICHARD C. PRICE Treasurer

Secretary

Name Role
T. LESLIE DOOLEY Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
FRUIT OF THE LOOM, INC. Unknown -

Filings

Name File Date
Annual Report 2024-05-27
Principal Office Address Change 2024-05-27
Annual Report 2023-06-07
Annual Report 2022-06-14
Annual Report 2021-05-25
Annual Report 2020-06-25
Annual Report 2019-06-04
Annual Report 2018-06-14
Annual Report 2017-06-12
Annual Report 2016-06-17

Sources: Kentucky Secretary of State