Name: | CLINE CHRYSLER PLYMOUTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1960 (65 years ago) |
Organization Date: | 23 Feb 1960 (65 years ago) |
Last Annual Report: | 08 Apr 1997 (28 years ago) |
Organization Number: | 0009967 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 100 ALEXANDRIA PIKE, FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BEN PINE | Incorporator |
NANCY F. CLINE | Incorporator |
WILLIAM J. CLINE | Incorporator |
Name | Role |
---|---|
WILLIAM J. CLINE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398203 | Agent - Credit Life & Health | Inactive | 1988-11-29 | - | 1998-02-23 | - | - |
Name | Action |
---|---|
CLINE MOTORS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CLINE CHRYSLER-PLYMOUTH-JEEP-EAGLE | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Certificate of Assumed Name | 1993-06-10 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Reinstatement | 1991-01-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100200 | Other Fraud | 1991-12-16 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTOPHER SHORT |
Role | Plaintiff |
Name | CLINE CHRYSLER PLYMOUTH, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State