Search icon

FAYETTE MALL MERCHANTS ASSOCIATION, INC.

Company Details

Name: FAYETTE MALL MERCHANTS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Aug 1971 (54 years ago)
Organization Date: 02 Aug 1971 (54 years ago)
Last Annual Report: 19 Apr 2001 (24 years ago)
Organization Number: 0017113
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3401 NICHOLASVILLE ROAD, SUITE 303, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
R. E. JACOBS Director
Cheryl Wurtele Director
Sandra J. HEYMANN Director
JEFF STRYKER Director
D. H. JACOBS Director
R. F. COFFIN Director

Registered Agent

Name Role
CHARLES RICHARD DOYLE Registered Agent

Treasurer

Name Role
Judy Cosby Treasurer

Vice President

Name Role
Todd Stockwell Vice President

Secretary

Name Role
Sandra J. HEYMANN Secretary

President

Name Role
JEFF STRYKER President

Incorporator

Name Role
R. E. JACOBS Incorporator
D. H. JACOBS Incorporator
R. F. COFFIN Incorporator

Filings

Name File Date
Dissolution 2002-01-22
Annual Report 2001-05-18
Annual Report 2000-06-19
Annual Report 1999-06-02
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State