Name: | STACY AUTO SALES COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1971 (54 years ago) |
Organization Date: | 10 May 1971 (54 years ago) |
Last Annual Report: | 30 Sep 2010 (15 years ago) |
Organization Number: | 0003271 |
ZIP code: | 42023 |
City: | Bardwell |
Primary County: | Carlisle County |
Principal Office: | PO BOX 339, 610 US 51 NORTH, BARDWELL, KY 42023 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
BOYD F. STACY | Registered Agent |
Name | Role |
---|---|
STEVEN B Stacy | President |
Name | Role |
---|---|
DONVIN LEE BEARDSLEY | Incorporator |
BOYD F. STACY | Incorporator |
Name | Role |
---|---|
STEVEN B STACY | Director |
MICHEAL B STACY | Director |
Name | Role |
---|---|
STEVEN B STACY | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398223 | Agent - Limited Line Credit | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 398223 | Agent - Credit Life & Health | Inactive | 1992-07-29 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
STACY CHEVROLET COMPANY | Old Name |
BEARDSLEY CHEVROLET COMPANY | Old Name |
STACY CHEVROLET, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
STACY AUTO SALES | Inactive | 2013-02-21 |
BEARDSLEY CHRYSLER-PLYMOUTH-DODGE | Inactive | 2008-07-15 |
BEARDSLEY CHRYSLER-DODGE-JEEP | Inactive | 2008-04-17 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-23 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report Amendment | 2010-09-30 |
Annual Report | 2010-07-15 |
Annual Report | 2009-09-16 |
Annual Report | 2008-04-04 |
Certificate of Assumed Name | 2008-02-21 |
Amendment | 2007-08-06 |
Statement of Change | 2007-06-11 |
Sources: Kentucky Secretary of State