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 |
Name | Role |
---|---|
SAUNDRA MEREDITH | Registered Agent |
Name | Role |
---|---|
Saundra Meredith | Treasurer |
Name | Role |
---|---|
Michael Baldwin | Vice President |
Name | Role |
---|---|
Mary N. Shands | Chairman |
Name | Role |
---|---|
MARTIN S. WEINBERG | Incorporator |
Name | Role |
---|---|
Alfred R. Shands, III | President |
Name | Role |
---|---|
Saundra L. Meredith | Secretary |
Name | Role |
---|---|
Alfred R. Shands, III | Director |
Name | Role |
---|---|
Alfred R. Shands, III | Signature |
Name | Action |
---|---|
FOXHOLLOW - A HEALING PLACE, INC. | Old Name |
FOX HOLLOW CONFERENCE CENTER, INC. | Old Name |
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