Search icon

FOXRIDGE, INC.

Company Details

Name: FOXRIDGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 1996 (29 years ago)
Organization Date: 29 May 1996 (29 years ago)
Last Annual Report: 06 Jun 2000 (25 years ago)
Organization Number: 0416739
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 114 NORTH THIRD ST., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT L. RUSSELL Registered Agent

President

Name Role
Allen D Grant President

Vice President

Name Role
Robert L Russell Vice President

Incorporator

Name Role
ALLEN D. GRANT Incorporator

Filings

Name File Date
Dissolution 2001-06-20
Annual Report 2000-07-06
Annual Report 1999-07-16
Annual Report 1998-05-11
Annual Report 1997-07-01
Articles of Incorporation 1996-05-29

Sources: Kentucky Secretary of State