Search icon

REAL FOLK PRODUCTIONS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: REAL FOLK PRODUCTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1991
Business ALEI: 0268728
Annual report due: 23 Dec 2025
Business address: 11 LAUREL LANE, GREENWICH, CT, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Officer

Name Role Residence address
JEB STUART Officer 11 LAUREL LN, GREENWICH, CT, 06830, United States
MARI STUART Officer 11 LAUREN LANE, GREENWICH, CT, 06830, United States

Agent

Name Role
ERESIDENTAGENT, INC. Agent

History

Type Old value New value Date of change
Name change LUCY & JAKE PRODUCTIONS, INC. REAL FOLK PRODUCTIONS, INC. 2005-12-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013367232 2025-04-09 2025-04-09 Change of Agent Address Agent Address Change -
BF-0013153041 2024-11-18 2024-11-19 Change of Agent Agent Change -
BF-0012532324 2024-01-19 2024-01-19 Reinstatement Certificate of Reinstatement -
BF-0011910470 2023-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011786424 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005982099 2017-12-08 - Annual Report Annual Report 2017
0005706673 2016-11-29 - Annual Report Annual Report 2016
0005432579 2015-11-18 - Annual Report Annual Report 2015
0005432575 2015-11-18 - Annual Report Annual Report 2013
0005432565 2015-11-18 - Annual Report Annual Report 2012
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information