Name: | FOODTOWN MANAGEMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1978 (46 years ago) |
Organization Date: | 03 Oct 1978 (46 years ago) |
Last Annual Report: | 28 Apr 2010 (15 years ago) |
Organization Number: | 0112540 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 398 SOUTHLAND DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Bradley B Newsome | Secretary |
Name | Role |
---|---|
Bradley B Newsome | Treasurer |
Name | Role |
---|---|
BRADLEY B NEWSOME | Signature |
Name | Role |
---|---|
CHARLES E. FIELDS | Director |
CARL MALICOTE | Director |
ROBERT A. SLONE | Director |
Name | Role |
---|---|
ROBERT A. SLONE | Incorporator |
Name | Role |
---|---|
Robert A Slone | President |
Name | Role |
---|---|
ROBERT A. SLONE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-27 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-04-28 |
Annual Report | 2009-03-27 |
Annual Report | 2008-02-19 |
Annual Report | 2007-03-22 |
Annual Report | 2006-03-29 |
Annual Report | 2005-03-05 |
Sources: Kentucky Secretary of State