Name: | F&M LAW FIRM, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 2014 (11 years ago) |
Organization Date: | 21 Mar 2014 (11 years ago) |
Last Annual Report: | 26 Aug 2019 (6 years ago) |
Organization Number: | 0882738 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 401 SOUTH FOURTH STREET, SUITE 1200, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
John T McGarvey | Organizer |
Thomas C Fenton | Organizer |
Name | Role |
---|---|
Thomas C. Fenton | President |
Name | Role |
---|---|
Thomas C. Fenton | Director |
Name | Role |
---|---|
Thomas C. Fenton | Shareholder |
Name | Role |
---|---|
Steven A Goodman | Incorporator |
Name | Role |
---|---|
THOMAS C. FENTON | Registered Agent |
Name | Action |
---|---|
Fenton & McGarvey Law Firm, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FENTON LAW FIRM, PSC | Inactive | 2022-08-14 |
Name | File Date |
---|---|
Dissolution | 2020-04-02 |
Agent Resignation | 2020-04-02 |
Principal Office Address Change | 2019-08-26 |
Annual Report | 2019-08-26 |
Principal Office Address Change | 2019-01-18 |
Annual Report | 2018-08-22 |
Certificate of Assumed Name | 2017-08-14 |
Amendment | 2017-07-26 |
Annual Report Amendment | 2017-07-05 |
Annual Report | 2017-04-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900200 | Consumer Credit | 2019-03-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | F&M LAW FIRM, P.S.C. |
Role | Defendant |
Name | CROSWAIT |
Role | Plaintiff |
Sources: Kentucky Secretary of State