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 |
Name | Role |
---|---|
GREGORY J. FOX | Registered Agent |
Name | Role |
---|---|
GREGORY J FOX | Member |
JAMIE FOX | Member |
Name | Role |
---|---|
GREGORY J. FOX | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313733602 | 0452110 | 2009-12-22 | 3160 PARIS PIKE, LEXINGTON, KY, 40511 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206350886 |
Safety | Yes |
Sources: Kentucky Secretary of State