Name: | FOX RUN ESTATES INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Nov 2001 (23 years ago) |
Organization Date: | 01 Nov 2001 (23 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0524873 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 106 CREEKVIEW COURT , TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUG SIMCOX | Registered Agent |
Name | Role |
---|---|
SCOTT BEEN | President |
Name | Role |
---|---|
DOUG SIMCOX | Treasurer |
Name | Role |
---|---|
RUSTY FAZIO | Vice President |
Name | Role |
---|---|
LAURA SIMCOX | Secretary |
Name | Role |
---|---|
SARA FAZIO | Director |
KYLE MIRACLE | Director |
AMBER WALLER | Director |
PAUL O'GRADY | Director |
DON CHAMPION | Director |
STEVE CARLY | Director |
TRACY O'GRADY | Director |
Name | Role |
---|---|
DON CHAMPION | Incorporator |
STEVE CARLY | Incorporator |
TRACY O'GRADY | Incorporator |
PAUL O'GRADY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-03-31 |
Annual Report | 2022-06-28 |
Principal Office Address Change | 2021-06-28 |
Annual Report | 2021-06-08 |
Annual Report | 2020-07-07 |
Registered Agent name/address change | 2020-07-07 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-27 |
Sources: Kentucky Secretary of State