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 |
Name | Role |
---|---|
Virginia Isbell Fox | Director |
Randall Louis Fox | Director |
RANDALL L. FOX | Director |
VIRGINIA I. FOX | Director |
Name | Role |
---|---|
Randall L. Fox | President |
Name | Role |
---|---|
Virginia I. Fox | Secretary |
Name | Role |
---|---|
JEFFREY C. SAUER | Incorporator |
Name | Role |
---|---|
RANDALL L. FOX | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
GINNY'S HALLMARK | Inactive | 2013-07-15 |
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 |
Sources: Kentucky Secretary of State