Search icon

FOX STABLES, LLC

Company Details

Name: FOX STABLES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2005 (20 years ago)
Organization Date: 28 Jan 2005 (20 years ago)
Last Annual Report: 03 Jul 2013 (12 years ago)
Managed By: Members
Organization Number: 0604796
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3160 PARIS PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGORY J. FOX Registered Agent

Member

Name Role
GREGORY J FOX Member
JAMIE FOX Member

Organizer

Name Role
GREGORY J. FOX Organizer

Filings

Name File Date
Dissolution 2013-10-07
Annual Report 2013-07-03
Annual Report 2012-07-23
Annual Report 2011-07-14
Annual Report 2010-03-17
Registered Agent name/address change 2009-10-08
Annual Report 2009-09-30
Principal Office Address Change 2008-10-14
Annual Report 2008-02-07
Annual Report 2007-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313733602 0452110 2009-12-22 3160 PARIS PIKE, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-12
Case Closed 2010-01-27

Related Activity

Type Complaint
Activity Nr 206350886
Safety Yes

Sources: Kentucky Secretary of State