Search icon

NATIONAL FOODCO CORPORATION

Company Details

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

Registered Agent

Name Role
RAY L. FRANCISCO Registered Agent

President

Name Role
Greg Francisco President

Chairman

Name Role
Verna Francisco Chairman

Director

Name Role
Verna Francisco Director
RAY L. FRANCISCO Director

Incorporator

Name Role
RAY L. FRANCISCO Incorporator

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700037 Bankruptcy Appeals Rule 28 USC 158 2007-01-23 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-01-23
Termination Date 2007-06-26
Section 0158
Status Terminated

Parties

Name NATIONAL FOODCO CORPORATION
Role Plaintiff
Name -8
Role Defendant

Sources: Kentucky Secretary of State