Name: | FAIRDALE YOUTH FOOTBALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 2014 (10 years ago) |
Organization Date: | 14 Nov 2014 (10 years ago) |
Last Annual Report: | 14 Jun 2019 (6 years ago) |
Organization Number: | 0902345 |
ZIP code: | 40118 |
City: | Fairdale, Hollyvilla |
Primary County: | Jefferson County |
Principal Office: | 10603 NATIONAL TURNPIKE, FAIRDALE, KY 40118 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sherrie Boling | Secretary |
Name | Role |
---|---|
Dotti Smith | Director |
Sherrie Boling | Director |
JOSHUA E. EFIRD | Director |
ANGELA M. WALBERT | Director |
TERESA ALDRIDGE | Director |
Name | Role |
---|---|
JOSHUA E. EFIRD | Registered Agent |
Name | Role |
---|---|
JOSHUA E. EFIRD | President |
Name | Role |
---|---|
Dotti M. Smith | Vice President |
Name | Role |
---|---|
JOSHUA E. EFIRD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-10-06 |
Annual Report | 2019-06-14 |
Reinstatement Certificate of Existence | 2018-05-30 |
Reinstatement | 2018-05-30 |
Reinstatement Approval Letter Revenue | 2018-05-30 |
Registered Agent name/address change | 2018-05-30 |
Administrative Dissolution | 2017-10-09 |
Annual Report Return | 2017-05-11 |
Reinstatement Certificate of Existence | 2016-05-31 |
Sources: Kentucky Secretary of State