Name: | FOURTH STREET FERTILIZER COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 1976 (49 years ago) |
Organization Date: | 27 Oct 1976 (49 years ago) |
Last Annual Report: | 22 Mar 2017 (8 years ago) |
Organization Number: | 0076221 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1256 MANCHESTER STREET, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
J Cooper Hartley | Secretary |
Name | Role |
---|---|
J Cooper Hartley | Treasurer |
Name | Role |
---|---|
J. COOPER HARTLEY | Director |
WILLIAM B. STURGILL | Director |
HUNTER A. PIPES, JR. | Director |
BEN CRAIN | Director |
Name | Role |
---|---|
GORDON B. DAVIDSON | Incorporator |
Name | Role |
---|---|
J. COOPER HARTLEY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-03-22 |
Annual Report | 2016-03-18 |
Annual Report | 2015-08-17 |
Annual Report | 2014-06-25 |
Sources: Kentucky Secretary of State