Name: | FEE FIE FOE FUM, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 23 Mar 2005 (20 years ago) |
Organization Date: | 23 Mar 2005 (20 years ago) |
Last Annual Report: | 28 May 2020 (5 years ago) |
Organization Number: | 0609088 |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 3636 BROWNSBORO RD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Fiona Harkess Starks | President |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
FIONA H STARKS | Incorporator |
Name | Role |
---|---|
Henry Powell Starks | Vice President |
Name | Role |
---|---|
Henry Powell Starks | Secretary |
Name | Role |
---|---|
Fiona Harkess Starks | Treasurer |
Name | Role |
---|---|
Fiona Harkess Starks | Director |
Henry Powell Starks | Director |
Name | Status | Expiration Date |
---|---|---|
ANIMAL CRACKERS | Inactive | 2022-07-27 |
ANIMAL CRACKERS - FINE CHILDREN'S CLOTHING | Inactive | 2010-06-03 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-09 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-26 |
Annual Report | 2018-07-02 |
Certificate of Assumed Name | 2017-07-27 |
Certificate of Assumed Name | 2017-07-27 |
Annual Report | 2017-06-21 |
Principal Office Address Change | 2016-06-30 |
Date of last update: 02 Feb 2025
Sources: Kentucky Secretary of State