Search icon

FAIRFAX CORPORATION

Company Details

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

Treasurer

Name Role
Grace Rucker Treasurer

Secretary

Name Role
Grace Rucker Secretary

President

Name Role
James S Rucker President

Director

Name Role
JAMES S. RUCKER Director
MARIE POOL Director
GRACE R. RUCKER Director
MYRON POOL Director

Incorporator

Name Role
JAMES S. RUCKER Incorporator

Registered Agent

Name Role
JAMES S. RUCKER Registered Agent

Former Company Names

Name Action
THE FAIRFAX DEVELOPMENT CORPORATION Old Name

Filings

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