Name: | FORDHAM ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 May 1993 (32 years ago) |
Organization Date: | 11 May 1993 (32 years ago) |
Last Annual Report: | 24 Feb 2020 (5 years ago) |
Organization Number: | 0315059 |
Principal Office: | 2680 E. MAIN ST, STE 103, PLAINFIELD, IN 46168 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JANICE M. HOWARD | Incorporator |
DAN T. SCHWARTZ | Incorporator |
KATHY A. BOHLE | Incorporator |
Name | Role |
---|---|
Vickie J Sullinger | Treasurer |
Name | Role |
---|---|
John M Halstead | Chairman |
Name | Role |
---|---|
TERRY J. FRAZIER | Director |
PAMELA K. DAVIS | Director |
KATHY A. BOHLE | Director |
JANICE M. HOWARD | Director |
Name | Role |
---|---|
Joshua S Halstead | President |
Name | Role |
---|---|
DOUG KOTTKE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
OPTICAL RESOURCES | Inactive | 2021-05-03 |
CLEAN LAUNDERETTE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-16 |
Annual Report | 2020-02-24 |
Annual Report | 2019-05-14 |
Principal Office Address Change | 2018-05-01 |
Annual Report | 2018-05-01 |
Annual Report | 2017-03-31 |
Certificate of Assumed Name | 2016-05-03 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State