Name: | FORD-MCCOY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1981 (44 years ago) |
Organization Date: | 09 Jul 1981 (44 years ago) |
Last Annual Report: | 01 Sep 1988 (37 years ago) |
Organization Number: | 0160146 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 301 UNITED COURT, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOSEPH FORD | Registered Agent |
Name | Role |
---|---|
JOSEPH FORD | Director |
DAVID MCCOY | Director |
Name | Role |
---|---|
JOSEPH FORD | Incorporator |
Name | Action |
---|---|
FOMAC, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 1989-11-10 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1988-07-01 |
Annual Report | 1986-09-01 |
Reinstatement | 1986-03-26 |
Statement of Change | 1986-03-26 |
Letters | 1986-02-13 |
Revocation of Certificate of Authority | 1986-01-30 |
Six Month Notice | 1985-07-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14787410 | 0452110 | 1985-07-03 | 301 UNITED COURT, LEXINGTON, KY, 40515 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 A |
Issuance Date | 1985-08-02 |
Abatement Due Date | 1985-08-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1985-08-02 |
Abatement Due Date | 1985-09-11 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State