Search icon

FOXTALE FARM OF NICHOLASVILLE, LLC

Company Details

Name: FOXTALE FARM OF NICHOLASVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 Nov 2003 (21 years ago)
Organization Date: 21 Nov 2003 (21 years ago)
Last Annual Report: 26 Jun 2017 (8 years ago)
Managed By: Managers
Organization Number: 0572677
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 6585 TATES CREEK ROAD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Manager

Name Role
Gabriel Duignan Manager

Organizer

Name Role
MICHAEL D. MEUSER Organizer

Registered Agent

Name Role
MICHAEL D. MEUSER Registered Agent

Assumed Names

Name Status Expiration Date
FOXTALE FARM Inactive 2008-12-22

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-26
Annual Report 2016-06-30
Annual Report 2015-06-30
Principal Office Address Change 2015-04-15
Annual Report 2014-06-30
Annual Report 2013-06-27
Annual Report 2012-06-07
Annual Report 2011-06-27
Annual Report 2010-06-29

Sources: Kentucky Secretary of State