Name: | FAMCO ENTERPRISES LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 1984 (41 years ago) |
Organization Date: | 13 Mar 1984 (41 years ago) |
Last Annual Report: | 20 Apr 2005 (20 years ago) |
Organization Number: | 0188057 |
ZIP code: | 40347 |
City: | Midway |
Primary County: | Woodford County |
Principal Office: | PO BOX 4424, MIDWAY, KY 40347 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Charlene Fisher | Director |
Henrieta R Gridey | Director |
P. L. FISHER, JR. | Director |
Name | Role |
---|---|
P L Fisher Jr | Secretary |
Name | Role |
---|---|
P L Fisher Jr | Vice President |
Name | Role |
---|---|
CATHERINE R. MENG | Incorporator |
Name | Role |
---|---|
E. W. GRIDLEY, II | Registered Agent |
Name | Role |
---|---|
E W Gridley | President |
Name | Role |
---|---|
P L Fisher Jr | Treasurer |
Name | Action |
---|---|
DOUBLE TROUBLE CORP. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MEADOW HILL FARMS FOOD | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-21 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-14 |
Annual Report | 2005-04-20 |
Annual Report | 2003-06-23 |
Name Renewal | 2003-02-13 |
Annual Report | 2002-05-22 |
Annual Report | 2001-05-16 |
Annual Report | 2000-05-09 |
Annual Report | 1999-07-02 |
Sources: Kentucky Secretary of State