Search icon

THREE ONE TWO FOXTROT GROUP, INC.

Company Details

Name: THREE ONE TWO FOXTROT GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jan 2008 (17 years ago)
Organization Date: 28 Jan 2008 (17 years ago)
Last Annual Report: 14 Apr 2018 (7 years ago)
Organization Number: 0683929
ZIP code: 40575
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 11472, LEXINGTON, KY 40575
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSHUA S. HARP Registered Agent

Director

Name Role
LLOYD P. YOUNG Director
JAMES L. COMBS Director
LEVA WILSON Director
Daniel R Fusting Director
James L Combs Director
Michael Mitchell Director
Steven Walter Director

Incorporator

Name Role
LLOYD P. YOUNG Incorporator

President

Name Role
Daniel R Fusting President

Secretary

Name Role
Steven Walter Secretary

Vice President

Name Role
Michael Mitchell Vice President

Filings

Name File Date
Dissolution 2019-06-27
Annual Report 2018-04-14
Registered Agent name/address change 2017-02-24
Principal Office Address Change 2017-02-24
Annual Report Amendment 2017-02-24
Annual Report 2017-02-01
Annual Report 2016-02-04
Annual Report Amendment 2015-07-08
Annual Report 2015-01-17
Annual Report 2014-01-04

Sources: Kentucky Secretary of State