Search icon

MARE AND FOAL, INC.

Company Details

Name: MARE AND FOAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 1987 (38 years ago)
Organization Date: 30 Mar 1987 (38 years ago)
Last Annual Report: 10 Apr 2002 (23 years ago)
Organization Number: 0227394
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4910 HARTLAND PKWY., LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
J Cooper Hartley Secretary

Treasurer

Name Role
J Cooper Hartley Treasurer

President

Name Role
Robert H Bolton President

Director

Name Role
A. THOMAS STURGEON Director
ROBERT H. MARRETT Director
JAMES H. THORNTON Director

Incorporator

Name Role
DEBBIE F. REISS Incorporator

Registered Agent

Name Role
ROBERT H. BOLTON Registered Agent

Former Company Names

Name Action
HARTLAND SWIM & RACQUET CLUB, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Amendment 2002-07-09
Annual Report 2002-06-05
Annual Report 2001-05-18
Annual Report 2000-08-10
Annual Report 1999-07-02
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State