Search icon

FORD PROPERTIES, INC.

Company Details

Name: FORD PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Aug 1989 (36 years ago)
Organization Date: 24 Aug 1989 (36 years ago)
Last Annual Report: 14 May 2004 (21 years ago)
Organization Number: 0262409
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7505 FEGENBUSH LANE, SUITE #2B, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
FRANCIS HAROLD FORD Registered Agent

Secretary

Name Role
Maryann Ford Secretary

Vice President

Name Role
Phillip Mark Ford Vice President

President

Name Role
Francis Harold Ford President

Director

Name Role
FRANCIS HAROLD FORD Director
PHILLIP MARK FORD Director
KENNETH ANTHONY FORD Director

Incorporator

Name Role
FRANCIS HAROLD FORD Incorporator
KENNETH ANTHONY FORD Incorporator
PHILLIP MARK FORD Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-09-15
Annual Report 2002-06-10
Statement of Change 2001-06-18
Annual Report 2000-10-30
Statement of Change 1999-06-24
Annual Report 1999-06-21
Annual Report 1998-11-16
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State