Search icon

KUCC FERNDALE CORPORATION

Company Details

Name: KUCC FERNDALE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1994 (31 years ago)
Organization Date: 12 Jul 1994 (31 years ago)
Last Annual Report: 19 Mar 2003 (22 years ago)
Organization Number: 0333088
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: ONE QUALITY STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN R. MCCALL Registered Agent

President

Name Role
A. Roger Smith President

Secretary

Name Role
John R. McCall Secretary

Treasurer

Name Role
Daniel K. Arbough Treasurer

Director

Name Role
John R McCall Director
S Bradford Rives Director
Victor A Staffieri Director
A Roger Smith Director

Incorporator

Name Role
JOHN T. NEWTON Incorporator

Vice President

Name Role
Bruce D. Hamilton Vice President
S. Bradford Rives Vice President

Filings

Name File Date
Articles of Merger 2003-11-07
Annual Report 2003-10-06
Annual Report 2002-12-13
Annual Report 2000-08-25
Annual Report 1999-09-07
Statement of Change 1998-09-04
Annual Report 1998-07-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State