Search icon

FOODTOWN MANAGEMENT CORPORATION

Company Details

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

Secretary

Name Role
Bradley B Newsome Secretary

Treasurer

Name Role
Bradley B Newsome Treasurer

Signature

Name Role
BRADLEY B NEWSOME Signature

Director

Name Role
CHARLES E. FIELDS Director
CARL MALICOTE Director
ROBERT A. SLONE Director

Incorporator

Name Role
ROBERT A. SLONE Incorporator

President

Name Role
Robert A Slone President

Registered Agent

Name Role
ROBERT A. SLONE Registered Agent

Filings

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