Name: | FOX TROT PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 2001 (24 years ago) |
Organization Date: | 13 Jul 2001 (24 years ago) |
Last Annual Report: | 06 Apr 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0519301 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 6000 SULPHUR WELL RD., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P5EAHMD8HK81 | 2023-11-04 | 6000 SULPHUR WELL RD, LEXINGTON, KY, 40509, 9412, USA | 6000 SULPHUR WELL RD, LEXINGTON, KY, 40509, 9412, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-11-08 |
Initial Registration Date | 2022-11-04 |
Entity Start Date | 2001-07-13 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JACQUELYN D YATES |
Role | PRESIDENT |
Address | 599 SULPHUR WELL RD, LEXINGTON, KY, 40509, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JACQUELYN D YATES |
Role | PRESIDENT |
Address | 599 SULPHUR WELL RD, LEXINGTON, KY, 40509, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Jackie Yates | Manager |
Name | Role |
---|---|
D. DUANE COOK | Organizer |
Name | File Date |
---|---|
Annual Report | 2023-04-06 |
Agent Resignation | 2023-03-15 |
Annual Report | 2022-05-31 |
Annual Report | 2021-07-12 |
Annual Report | 2020-07-04 |
Annual Report | 2019-07-05 |
Annual Report Amendment | 2018-08-23 |
Registered Agent name/address change | 2018-08-16 |
Annual Report | 2018-07-09 |
Annual Report | 2017-04-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400025 | Other Fraud | 2004-01-22 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FOX TROT PROPERTIES, LLC |
Role | Plaintiff |
Name | SERECO, S.A. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2009-01-27 |
Termination Date | 2010-01-07 |
Date Issue Joined | 2009-01-30 |
Section | 1441 |
Sub Section | PD |
Status | Terminated |
Parties
Name | FOX TROT PROPERTIES, LLC |
Role | Plaintiff |
Name | CSX TRANSPORTATION, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State