Name: | FAYETTE CAPITAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 1992 (33 years ago) |
Authority Date: | 09 Jan 1992 (33 years ago) |
Last Annual Report: | 14 Apr 2005 (20 years ago) |
Organization Number: | 0295226 |
Principal Office: | %MERRILL LYNCH WORLD H.Q.,W.F.C., 225 LIBERTY ST., SO-TOWER, 14TH, NEW YORK CITY, NY 100806114 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Joseph S. Valenti | Secretary |
Name | Role |
---|---|
Frank J. Conley | Director |
THOMAS J. COUGHLIN | Director |
THOMAS W. WIDENER | Director |
CLINTON W. LANE | Director |
STEN G. SVENSSEN | Director |
Name | Role |
---|---|
Carlos Valle | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Natalya Anbincher | Vice President |
Name | Role |
---|---|
Robert Lyons | President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2006-11-02 |
Sixty Day Notice Return | 2006-09-07 |
Agent Resignation | 2006-06-02 |
Annual Report | 2005-04-14 |
Annual Report | 2003-12-03 |
Annual Report | 2002-07-29 |
Statement of Change | 2002-07-26 |
Annual Report | 2001-07-24 |
Annual Report | 2000-08-01 |
Annual Report | 1999-07-21 |
Sources: Kentucky Secretary of State