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 |
Name | Role |
---|---|
Gabriel Duignan | Manager |
Name | Role |
---|---|
MICHAEL D. MEUSER | Organizer |
Name | Role |
---|---|
MICHAEL D. MEUSER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FOXTALE FARM | Inactive | 2008-12-22 |
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