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 |
Name | Role |
---|---|
JAMES PELUSO, JR. | Registered Agent |
Name | Role |
---|---|
JAMES PELUSO, JR. | Director |
JAMES E. HESCH | Director |
THOMAS L. GUIDUGLI | Director |
STEPHEN J. FOX | Director |
Name | Role |
---|---|
JACK L. TUCKER, ESQ. | Incorporator |
Name | Role |
---|---|
Tom Guidugli | Vice President |
Name | Role |
---|---|
Jim Hesch | Secretary |
Name | Role |
---|---|
James Peluso | Treasurer |
Name | Role |
---|---|
James Peluso | President |
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