Name: | J. C. BLANCETT FORD ENTERPRISES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 1966 (58 years ago) |
Organization Date: | 21 Nov 1966 (58 years ago) |
Last Annual Report: | 21 Jun 2006 (19 years ago) |
Organization Number: | 0005431 |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 30 MAIN, P. O. BOX 409, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
KATHY B MONARCH | Registered Agent |
Name | Role |
---|---|
MARGIE L. BLANCETT | Incorporator |
PAUL D. MILLER | Incorporator |
J. C. BLANCETT, JR. | Incorporator |
Name | Role |
---|---|
Kathy B Monarch | Secretary |
Name | Role |
---|---|
Charles R Blancett | President |
Name | Role |
---|---|
Kathy B Monarch | Treasurer |
Name | Role |
---|---|
Charles R Blancett | Director |
Kathy B Monarch | Director |
Name | Status | Expiration Date |
---|---|---|
BLANCETT CAR-TRUCK SALES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2006-07-25 |
Annual Report | 2006-06-21 |
Annual Report | 2005-04-29 |
Annual Report | 2003-07-17 |
Reinstatement | 2003-04-16 |
Statement of Change | 2003-04-16 |
Administrative Dissolution | 2002-12-19 |
Annual Report | 2002-07-01 |
Annual Report | 2001-05-23 |
Annual Report | 2000-06-14 |
Sources: Kentucky Secretary of State