Name: | FOLEY ACQUISITION CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1989 (36 years ago) |
Organization Date: | 17 Jul 1989 (36 years ago) |
Last Annual Report: | 08 Oct 1997 (27 years ago) |
Organization Number: | 0261005 |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | % DONNIE FOLEY, 535 PLUM LICK RD., PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CECIL FOLEY, JR. | Director |
DONNIE FOLEY | Director |
Name | Role |
---|---|
SHERYL L. ROBINSON | Incorporator |
Name | Role |
---|---|
DONNIE FOLEY | Registered Agent |
Name | Action |
---|---|
BOURBON STEAM LAUNDRY & DRY CLEANERS, INC. | Old Name |
FOLEY ACQUISITION CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CLASSIC CLEANERS OF GEORGETOWN | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Statement of Change | 1997-12-09 |
Amendment | 1997-10-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Statement of Change | 1991-09-24 |
Sources: Kentucky Secretary of State