Search icon

FOXCARD, INC.

Company Details

Name: FOXCARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1983 (42 years ago)
Organization Date: 19 Aug 1983 (42 years ago)
Last Annual Report: 28 Jun 2016 (9 years ago)
Organization Number: 0180800
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4605 ASBURY PARK TERRACE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Virginia Isbell Fox Director
Randall Louis Fox Director
RANDALL L. FOX Director
VIRGINIA I. FOX Director

President

Name Role
Randall L. Fox President

Secretary

Name Role
Virginia I. Fox Secretary

Incorporator

Name Role
JEFFREY C. SAUER Incorporator

Registered Agent

Name Role
RANDALL L. FOX Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611031099
Plan Year:
2011
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
47
Sponsors Telephone Number:

Former Company Names

Name Action
Out-of-state Merger

Assumed Names

Name Status Expiration Date
GINNY'S HALLMARK Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-28
Annual Report 2015-06-15
Annual Report 2014-06-27
Annual Report 2013-06-23

Court Cases

Court Case Summary

Filing Date:
2003-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SHAW BROTHERS COMPANY
Party Role:
Plaintiff
Party Name:
FOXCARD, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State