Name: | NATIONAL FOODCO CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1989 (36 years ago) |
Organization Date: | 05 Jul 1989 (36 years ago) |
Last Annual Report: | 14 Jun 2010 (15 years ago) |
Organization Number: | 0260482 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 4014 GOLDSTEIN LANE, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RAY L. FRANCISCO | Registered Agent |
Name | Role |
---|---|
Greg Francisco | President |
Name | Role |
---|---|
Verna Francisco | Chairman |
Name | Role |
---|---|
Verna Francisco | Director |
RAY L. FRANCISCO | Director |
Name | Role |
---|---|
RAY L. FRANCISCO | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-14 |
Annual Report | 2009-07-10 |
Annual Report | 2008-04-16 |
Annual Report | 2007-01-17 |
Annual Report | 2006-04-07 |
Annual Report | 2005-03-24 |
Reinstatement | 2003-12-29 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2003-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700037 | Bankruptcy Appeals Rule 28 USC 158 | 2007-01-23 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONAL FOODCO CORPORATION |
Role | Plaintiff |
Name | -8 |
Role | Defendant |
Sources: Kentucky Secretary of State