Name: | FOOD SALES KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2006 (19 years ago) |
Organization Date: | 15 Feb 2006 (19 years ago) |
Last Annual Report: | 29 Dec 2011 (13 years ago) |
Organization Number: | 0632399 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11430 WATTERSN COURT, UNIT 1000, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
CHARLES EDWARD HANBY | Registered Agent |
Name | Role |
---|---|
Charles E Hamby | President |
Name | Role |
---|---|
Eric W Martin | Secretary |
Name | Role |
---|---|
Greg P Penn | Vice President |
Kay E Grey | Vice President |
Name | Role |
---|---|
Charles E Hamby | Director |
Eric W Martin | Director |
Greg P Penn | Director |
Kay E Grey | Director |
Name | Role |
---|---|
ERIC MARTIN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FOOD SALES EAST | Inactive | 2011-08-02 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2012-01-11 |
Reinstatement | 2012-01-11 |
Dissolution | 2012-01-11 |
Reinstatement Approval Letter Revenue | 2012-01-10 |
Reinstatement Approval Letter UI | 2012-01-10 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-02 |
Annual Report | 2008-03-27 |
Annual Report | 2007-02-15 |
Certificate of Assumed Name | 2006-08-02 |
Sources: Kentucky Secretary of State