Name: | TOM FORD ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 1982 (42 years ago) |
Organization Date: | 07 Dec 1982 (42 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0172698 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3274 AQUEDUCT CT., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
C. W. HORN, JR. | Director |
G. THOMAS FORD | Director |
Name | Role |
---|---|
G. THOMAS FORD | Registered Agent |
Name | Role |
---|---|
CHARLES L. TURNER | Incorporator |
Name | Action |
---|---|
PAUL DAVIS SYSTEMS OF LEXINGTON, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1989-07-10 |
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Amendment | 1987-09-24 |
Statement of Change | 1987-09-24 |
Six Month Notice Return | 1986-10-15 |
Annual Report | 1986-07-01 |
Articles of Incorporation | 1982-12-07 |
Articles of Incorporation | 1982-12-07 |
Sources: Kentucky Secretary of State