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 |
Name | Role |
---|---|
D. ELIZABETH PENNER TORSTRICK | Organizer |
Name | Role |
---|---|
Dorothy E Torstrick | Manager |
Name | Role |
---|---|
D. ELIZABETH PENNER TORSTRICK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FAIRY GODMOTHERS | Inactive | 2013-02-27 |
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