Search icon

FOX TROT PROPERTIES, LLC

Company Details

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

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

Business Information

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

Manager

Name Role
Jackie Yates Manager

Organizer

Name Role
D. DUANE COOK Organizer

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400025 Other Fraud 2004-01-22 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-01-22
Termination Date 2006-05-10
Section 1441
Sub Section FR
Status Terminated

Parties

Name FOX TROT PROPERTIES, LLC
Role Plaintiff
Name SERECO, S.A.
Role Defendant
0900031 Other Real Property Actions 2009-01-27 settled
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