Name: | FOXBOROUGH SUBDIVISION HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Dec 1997 (27 years ago) |
Organization Date: | 03 Dec 1997 (27 years ago) |
Last Annual Report: | 04 May 2006 (19 years ago) |
Organization Number: | 0442287 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | STEVE MCCANN, 116 WHITE OAK DR., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steven D McCann | Signature |
Name | Role |
---|---|
BRENT ROBINSON | Director |
KEN CLARK | Director |
TIM WALKER | Director |
FRANK DUDGEON | Director |
GARY DOLITTLE | Director |
Tim Walker | Director |
James Harned | Director |
SHAWN RICH | Director |
STAN DULIN | Director |
Name | Role |
---|---|
JAMES E. HARNED | Registered Agent |
Name | Role |
---|---|
Stan Dulin | Secretary |
Name | Role |
---|---|
SUZETTE MOGHADAMIAN | Treasurer |
Name | Role |
---|---|
STEVE MCCANN | President |
Name | Role |
---|---|
JEFF GROVER | Vice President |
Name | Role |
---|---|
JAMES HARNED | Incorporator |
RICK RYAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-05-04 |
Annual Report | 2005-05-26 |
Annual Report | 2003-09-23 |
Annual Report | 2002-05-09 |
Annual Report | 2001-09-13 |
Annual Report | 2000-08-25 |
Annual Report | 1999-09-23 |
Annual Report | 1998-08-27 |
Articles of Incorporation | 1997-12-03 |
Sources: Kentucky Secretary of State