Name: | BERNIE'S AUTOMOTIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 1971 (54 years ago) |
Organization Date: | 19 Mar 1971 (54 years ago) |
Last Annual Report: | 13 May 2021 (4 years ago) |
Organization Number: | 0003774 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 8306 SALFORD WAY, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BERNARD H BECKMANN JR. | Director |
EVA L BECKMANN | Director |
Name | Role |
---|---|
Bernard H Beckmann Jr | President |
Name | Role |
---|---|
Eva L Beckmann | Vice President |
Name | Role |
---|---|
Eva L Beckmann | Secretary |
Name | Role |
---|---|
Bernard H Beckmann Jr | Treasurer |
Name | Role |
---|---|
EVA L BECKMANN | Signature |
Name | Role |
---|---|
BERNARD H. BECKMANN, JR. | Incorporator |
Name | Role |
---|---|
BERNARD H. BECKMANN JR. | Registered Agent |
Name | Action |
---|---|
BERNIE'S AUTO SUPPLY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2021-10-05 |
Annual Report | 2021-05-13 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-03 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-18 |
Annual Report | 2016-05-19 |
Annual Report | 2015-05-18 |
Annual Report | 2014-04-28 |
Annual Report | 2013-05-29 |
Sources: Kentucky Secretary of State