Search icon

FAIRY GODMOTHERS,LLC

Company Details

Name: FAIRY GODMOTHERS,LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2003 (22 years ago)
Organization Date: 27 Feb 2003 (22 years ago)
Last Annual Report: 22 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0555114
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 604 BROOKSTONE WAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Organizer

Name Role
D. ELIZABETH PENNER TORSTRICK Organizer

Manager

Name Role
Dorothy E Torstrick Manager

Registered Agent

Name Role
D. ELIZABETH PENNER TORSTRICK Registered Agent

Assumed Names

Name Status Expiration Date
FAIRY GODMOTHERS Inactive 2013-02-27

Filings

Name File Date
Dissolution 2021-01-08
Annual Report 2020-06-22
Annual Report 2019-06-21
Annual Report 2018-06-11
Annual Report 2017-04-11
Annual Report 2016-06-27
Annual Report 2015-06-08
Annual Report 2014-06-13
Annual Report 2013-06-10
Renewal of Assumed Name Return 2012-09-11

Sources: Kentucky Secretary of State