Name: | FOX'S GENERAL STORE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 2002 (23 years ago) |
Organization Date: | 27 Sep 2002 (23 years ago) |
Last Annual Report: | 29 Jun 2023 (2 years ago) |
Organization Number: | 0545345 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 124 Hampton Ave, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Kevin Cantrell | President |
Name | Role |
---|---|
Kevin Cantrell | Secretary |
Name | Role |
---|---|
Susan Cantrell | Treasurer |
Name | Role |
---|---|
Susan Cantrell | Vice President |
Name | Role |
---|---|
KEVIN CANTRELL | Incorporator |
Name | Role |
---|---|
KEVIN CANTRELL | Registered Agent |
Name | Action |
---|---|
KEVIN CANTRELL, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-29 |
Principal Office Address Change | 2023-05-24 |
Principal Office Address Change | 2023-05-24 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-29 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7064807010 | 2020-04-07 | 0457 | PPP | 11220 IRVINE RD, WINCHESTER, KY, 40391-9333 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5151078305 | 2021-01-25 | 0457 | PPS | 11220 Irvine Rd, Winchester, KY, 40391-9333 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State