Search icon

FOXHOLLOW, INC.

Company Details

Name: FOXHOLLOW, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1990 (34 years ago)
Organization Date: 30 Nov 1990 (34 years ago)
Last Annual Report: 26 Jun 2007 (18 years ago)
Organization Number: 0279998
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 609 W. MAIN ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SAUNDRA MEREDITH Registered Agent

Treasurer

Name Role
Saundra Meredith Treasurer

Vice President

Name Role
Michael Baldwin Vice President

Chairman

Name Role
Mary N. Shands Chairman

Incorporator

Name Role
MARTIN S. WEINBERG Incorporator

President

Name Role
Alfred R. Shands, III President

Secretary

Name Role
Saundra L. Meredith Secretary

Director

Name Role
Alfred R. Shands, III Director

Signature

Name Role
Alfred R. Shands, III Signature

Former Company Names

Name Action
FOXHOLLOW - A HEALING PLACE, INC. Old Name
FOX HOLLOW CONFERENCE CENTER, INC. Old Name

Filings

Name File Date
Dissolution 2008-02-06
Annual Report 2007-06-26
Statement of Change 2006-04-24
Annual Report 2006-04-24
Annual Report 2005-02-21
Annual Report 2003-08-22
Annual Report 2002-08-20
Annual Report 2001-05-23
Annual Report 2000-04-24
Annual Report 1999-05-25

Sources: Kentucky Secretary of State