Search icon

FOXBORO MANOR SWIM CLUB, INC.

Company Details

Name: FOXBORO MANOR SWIM CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 May 1974 (51 years ago)
Organization Date: 24 May 1974 (51 years ago)
Last Annual Report: 22 May 2007 (18 years ago)
Organization Number: 0018047
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: % LARRY RILEY, 924 EXMOOR AVE., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 100

Treasurer

Name Role
Larry Riley Treasurer

Secretary

Name Role
JANICE GIBSON Secretary

Director

Name Role
MARK GIBSON Director
VICTOR LAVATO Director
JAMES A. RICHIE Director
RICHARD C. BARNETT Director
WM. H. BRADSHAW Director
HENRY L. WHITE Director

Incorporator

Name Role
WM. H. BRADSHAW Incorporator
HENRY L. WHITE Incorporator
JAMES A. RICHIE Incorporator
RICHARD C. BARNETT Incorporator

Registered Agent

Name Role
LYNN W. WILKERSON, CPA Registered Agent

President

Name Role
JON PAUL MOODY President

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-05-22
Annual Report 2006-06-29
Annual Report 2005-06-28
Annual Report 2003-09-03
Annual Report 2002-08-26
Annual Report 2001-07-03
Annual Report 2000-08-07
Annual Report 1999-07-19
Annual Report 1998-05-12

Sources: Kentucky Secretary of State