Search icon

CLAYTON'S FISH FARM, INC.

Company Details

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

Director

Name Role
Gayle Clayton Director
Joseph Clayton Director

Vice President

Name Role
Gayle Clayton Vice President

Registered Agent

Name Role
MICHAEL L. MAPLE Registered Agent

Treasurer

Name Role
Gayle Clayton Treasurer

Secretary

Name Role
Joseph Clayton Secretary

President

Name Role
Joseph Clayton President

Incorporator

Name Role
MICHAEL L. MAPLE Incorporator

Assumed Names

Name Status Expiration Date
ARBOR WORX, INC. Inactive 2006-01-18
FISH ALGAE CONTROL COMPANY Inactive 2003-11-18

Filings

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