Name: | FAIRFAX CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1986 (39 years ago) |
Organization Date: | 17 Jun 1986 (39 years ago) |
Last Annual Report: | 22 Jun 2005 (20 years ago) |
Organization Number: | 0216310 |
ZIP code: | 42266 |
City: | Pembroke |
Primary County: | Christian County |
Principal Office: | 2995 LONG POND RD, PEMBROKE, KY 42266 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Grace Rucker | Treasurer |
Name | Role |
---|---|
Grace Rucker | Secretary |
Name | Role |
---|---|
James S Rucker | President |
Name | Role |
---|---|
JAMES S. RUCKER | Director |
MARIE POOL | Director |
GRACE R. RUCKER | Director |
MYRON POOL | Director |
Name | Role |
---|---|
JAMES S. RUCKER | Incorporator |
Name | Role |
---|---|
JAMES S. RUCKER | Registered Agent |
Name | Action |
---|---|
THE FAIRFAX DEVELOPMENT CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-17 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-05 |
Annual Report | 2005-06-22 |
Annual Report | 2003-05-02 |
Annual Report | 2002-04-09 |
Annual Report | 2001-07-02 |
Annual Report | 2000-04-24 |
Annual Report | 1999-05-27 |
Annual Report | 1998-05-29 |
Sources: Kentucky Secretary of State