Name: | FRANKLIN-SIMPSON FAIR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jun 1967 (58 years ago) |
Organization Date: | 14 Jun 1967 (58 years ago) |
Last Annual Report: | 30 Jun 2020 (5 years ago) |
Organization Number: | 0018503 |
Principal Office: | P. O. BOX 2841, FRANKLIN, KY 421352841 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE FREAS | Director |
JOE B. NEELY | Director |
JAMES L. HAMMER | Director |
CLIFTON TAYLOR | Director |
JAMES E. WRIGHT | Director |
Catherine Webster | Director |
JEFF BURR | Director |
SAM EVANS | Director |
Name | Role |
---|---|
GEORGE FREAS | Incorporator |
JOE NEELY | Incorporator |
CLIFTON HAMMER | Incorporator |
CHARLES M. ELDRIDGE | Incorporator |
JAMES L. HAMMER | Incorporator |
Name | Role |
---|---|
LACEY PHILLIPS | Registered Agent |
Name | Role |
---|---|
PAM MEADOR | Treasurer |
Name | Role |
---|---|
CHRIS DAVIDSON | President |
Name | Role |
---|---|
LANEY SNIDER | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-02 |
Administrative Dissolution Return | 2022-02-02 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-07 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-23 |
Annual Report | 2017-06-26 |
Annual Report | 2016-04-22 |
Registered Agent name/address change | 2015-07-01 |
Sources: Kentucky Secretary of State