Search icon

FOX, INC.

Company Details

Name: FOX, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Apr 1990 (35 years ago)
Organization Date: 04 Apr 1990 (35 years ago)
Last Annual Report: 19 Mar 2002 (23 years ago)
Organization Number: 0271258
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 51 SUMMERHILL AVE., NEWPORT, KY 41071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JAMES PELUSO, JR. Registered Agent

Director

Name Role
JAMES PELUSO, JR. Director
JAMES E. HESCH Director
THOMAS L. GUIDUGLI Director
STEPHEN J. FOX Director

Incorporator

Name Role
JACK L. TUCKER, ESQ. Incorporator

Vice President

Name Role
Tom Guidugli Vice President

Secretary

Name Role
Jim Hesch Secretary

Treasurer

Name Role
James Peluso Treasurer

President

Name Role
James Peluso President

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-04-12
Annual Report 2001-06-27
Annual Report 2000-08-03
Annual Report 1999-08-12
Annual Report 1998-09-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Reinstatement 1994-06-22

Sources: Kentucky Secretary of State