Name: | FENCROFT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1955 (70 years ago) |
Organization Date: | 11 Apr 1955 (70 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0017159 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 7806 CEDAR RIDGE COURT, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
RICHARD K. FENLEY | Director |
Name | Role |
---|---|
RICHARD K. FENLEY | Incorporator |
Name | Role |
---|---|
JENNIFER F. GOMEZ | Registered Agent |
Name | Action |
---|---|
WESTCHESTER CONSTRUCTION COMPANY | Merger |
PDQ DAIRY DEPOTS, INC. | Old Name |
FENLEY COMPANY | Merger |
FENCROFT DEVELOPING COMPANY | Old Name |
R. K. F. DEVELOPING COMPANY | Old Name |
FENLEY DEVELOPING COMPANY | Old Name |
WESTCHESTER DEVELOPING COMPANY | Merger |
COOK DEVELOPING COMPANY | Old Name |
RICHARD K. FENLEY CORPORATION | Merger |
R. K. F. COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
FENLEY MANAGEMENT GROUP | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-04 |
Annual Report | 2023-04-11 |
Annual Report | 2022-03-28 |
Annual Report | 2021-03-05 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-16 |
Annual Report | 2016-06-09 |
Sources: Kentucky Secretary of State