Name: | FOX-EVERETT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 2004 (20 years ago) |
Authority Date: | 29 Nov 2004 (20 years ago) |
Last Annual Report: | 03 Jan 2014 (11 years ago) |
Branch of: | FOX-EVERETT, INC., MISSISSIPPI (Company Number 555939) |
Organization Number: | 0599973 |
Principal Office: | 300 CONCOURSE BLVD, STE 300, RIDGELAND, MS 39157 |
Place of Formation: | MISSISSIPPI |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
C LARRY VANCE | President |
Name | Role |
---|---|
JON L BROWNING | Secretary |
Name | Role |
---|---|
Michael W Edge | Vice President |
Name | Role |
---|---|
MICHAEL WAYNE EDGE | Director |
PEGGY MARIE HEMPHILL | Director |
Curtis Larry Vance | Director |
Jon L. Browning | Director |
Betsy P. Clarke | Director |
DIANE L MOORE | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-09-11 |
Annual Report | 2014-01-03 |
Annual Report | 2013-01-10 |
Annual Report | 2012-02-13 |
Annual Report | 2011-02-17 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-10 |
Annual Report | 2009-01-15 |
Registered Agent name/address change | 2008-09-16 |
Principal Office Address Change | 2008-02-06 |
Sources: Kentucky Secretary of State