Name: | FAIRDALE WHOLESALE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 1992 (33 years ago) |
Organization Date: | 02 Jul 1992 (33 years ago) |
Last Annual Report: | 18 Mar 2004 (21 years ago) |
Organization Number: | 0302477 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 3122 DIXIE HWY., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
AMY L. WILSON | Registered Agent |
Name | Role |
---|---|
Amy Wilson | Secretary |
Name | Role |
---|---|
John M Hundley | President |
Name | Role |
---|---|
JOHN M. HUNDLEY | Incorporator |
AMY L. WILSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399855 | Agent - Credit Life & Health | Inactive | 1995-08-10 | - | 1999-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
SHIVLEY AUTO SALES | Inactive | 2008-10-23 |
SHIVELY AUTO SALES AND SERVICE | Inactive | 2008-07-15 |
FOCUS FINANCIAL GROUP | Inactive | 2007-04-17 |
SHIVELY AUTO SALES #2 | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-11-29 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-13 |
Certificate of Assumed Name | 2003-10-23 |
Annual Report | 2003-05-12 |
Name Renewal | 2003-02-19 |
Certificate of Assumed Name | 2002-04-17 |
Annual Report | 2002-04-08 |
Annual Report | 2001-05-16 |
Annual Report | 2000-04-17 |
Sources: Kentucky Secretary of State