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 |
Name | Role |
---|---|
MELISSA BURGESS TAYLOR | President |
Name | Role |
---|---|
MELISSA BURGESS TAYLOR | Director |
RICHARD C. PRICE | Director |
Name | Role |
---|---|
RICHARD C. PRICE | Treasurer |
Name | Role |
---|---|
T. LESLIE DOOLEY | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FRUIT OF THE LOOM, INC. | Unknown | - |
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