Search icon

FOXMOOR SPECIALTY STORES CORPORATION

Branch

Company Details

Name: FOXMOOR SPECIALTY STORES CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Mar 1985 (40 years ago)
Authority Date: 01 Mar 1985 (40 years ago)
Last Annual Report: 29 Jun 1989 (36 years ago)
Branch of: FOXMOOR SPECIALTY STORES CORPORATION, NEW YORK (Company Number 1001147)
Organization Number: 0198718
Principal Office: ATTN: TAX DEPT., P. O. BOX 855, BROCKTON, MA 02403
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JOSEPH E. SAUL Director
ANDREW M. SAUL Director
ROY C. CHAPMAN Director
JAMES F. KAY Director
CARL B. HESS Director

Incorporator

Name Role
MICHAEL S. FELDMAN Incorporator

Former Company Names

Name Action
Out-of-state Merger
FXMR HOLDING CORP. Old Name
CRESTVIEW HILLS FOXMOOR, INC. Merger
BOWLING GREEN FOXMOOR, INC. Merger
THE TOWNE SQUARE MALL FOXMOOR, INC. Merger
LOUISVILLE JEFF. FOXMOOR, INC. Merger
FLORENCE MALL FOXMOOR, INC. Merger
FAYETTE FOXMOOR, INC. Merger
OXMOOR FOXWOOD, INC. Merger

Assumed Names

Name Status Expiration Date
FOXMOOR Inactive -

Filings

Name File Date
Agent Resignation 1992-09-18
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Amendment 1985-08-20
Articles of Merger 1985-06-14
Articles of Merger 1985-04-22
Amendment 1985-04-22
Articles of Merger 1985-04-22
Certificate of Assumed Name 1985-04-03

Sources: Kentucky Secretary of State