Name: | CLAYTON'S FISH FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1998 (26 years ago) |
Organization Date: | 09 Nov 1998 (26 years ago) |
Last Annual Report: | 29 Jun 2004 (21 years ago) |
Organization Number: | 0464562 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4810 CURVE HILL ROAD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Gayle Clayton | Director |
Joseph Clayton | Director |
Name | Role |
---|---|
Gayle Clayton | Vice President |
Name | Role |
---|---|
MICHAEL L. MAPLE | Registered Agent |
Name | Role |
---|---|
Gayle Clayton | Treasurer |
Name | Role |
---|---|
Joseph Clayton | Secretary |
Name | Role |
---|---|
Joseph Clayton | President |
Name | Role |
---|---|
MICHAEL L. MAPLE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ARBOR WORX, INC. | Inactive | 2006-01-18 |
FISH ALGAE CONTROL COMPANY | Inactive | 2003-11-18 |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-08-13 |
Annual Report | 2002-08-28 |
Annual Report | 2001-09-10 |
Certificate of Assumed Name | 2001-01-18 |
Annual Report | 2000-06-22 |
Annual Report | 1999-11-10 |
Certificate of Assumed Name | 1998-11-18 |
Articles of Incorporation | 1998-11-09 |
Sources: Kentucky Secretary of State