Search icon

CLINE CHRYSLER PLYMOUTH, INC.

Company Details

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

Incorporator

Name Role
BEN PINE Incorporator
NANCY F. CLINE Incorporator
WILLIAM J. CLINE Incorporator

Registered Agent

Name Role
WILLIAM J. CLINE Registered Agent

Licenses

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 - -

Former Company Names

Name Action
CLINE MOTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
CLINE CHRYSLER-PLYMOUTH-JEEP-EAGLE Inactive -

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100200 Other Fraud 1991-12-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1991-12-16
Termination Date 1992-06-09
Date Issue Joined 1991-12-23
Section 1989

Parties

Name CHRISTOPHER SHORT
Role Plaintiff
Name CLINE CHRYSLER PLYMOUTH, INC.
Role Defendant

Sources: Kentucky Secretary of State