Search icon

F&M LAW FIRM, P.S.C.

Company Details

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

Organizer

Name Role
John T McGarvey Organizer
Thomas C Fenton Organizer

President

Name Role
Thomas C. Fenton President

Director

Name Role
Thomas C. Fenton Director

Shareholder

Name Role
Thomas C. Fenton Shareholder

Incorporator

Name Role
Steven A Goodman Incorporator

Registered Agent

Name Role
THOMAS C. FENTON Registered Agent

Former Company Names

Name Action
Fenton & McGarvey Law Firm, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
FENTON LAW FIRM, PSC Inactive 2022-08-14

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900200 Consumer Credit 2019-03-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-03-19
Termination Date 2020-09-04
Date Issue Joined 2020-03-17
Section 1692
Status Terminated

Parties

Name F&M LAW FIRM, P.S.C.
Role Defendant
Name CROSWAIT
Role Plaintiff

Sources: Kentucky Secretary of State