Search icon

FANEUIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FANEUIL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 2017 (8 years ago)
Authority Date: 06 Apr 2017 (8 years ago)
Last Annual Report: 16 May 2023 (2 years ago)
Organization Number: 0981906
Principal Office: 2 EATON STREET, SUITE 1002, HAMPTON, VA 23669
Place of Formation: DELAWARE

CFO

Name Role
Joyce Ritzert CFO

Secretary

Name Role
Brian Hartman Secretary

Director

Name Role
JESS M. RAVICH Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-05-16
Annual Report 2022-06-16
Annual Report 2021-06-28
Annual Report 2020-06-08

Court Cases

Court Case Summary

Filing Date:
2021-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BRAGDON
Party Role:
Plaintiff
Party Name:
FANEUIL, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 13.50 $12,200,000 $1,500,000 - 450 2021-06-24 Final

Sources: Kentucky Secretary of State