Name: | GREG COATS CARS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 1962 (63 years ago) |
Organization Date: | 26 Apr 1962 (63 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0010146 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 5204 PRESTON HWY., LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Buren S Coats | Director |
Kevin M Vanhimbergen | Director |
Name | Role |
---|---|
GREGORY COATS | Incorporator |
CHARLES P. STEVENS | Incorporator |
Name | Role |
---|---|
Tammy G Coats | President |
Name | Role |
---|---|
Gregory B Coats | Officer |
Name | Role |
---|---|
Charlotte A Vanhimbergen | Secretary |
Name | Role |
---|---|
Charlotte A Vanhimbergen | Treasurer |
Name | Role |
---|---|
GREGORY B. COATS | 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 400028 | Agent - Limited Line Credit | Inactive | 2003-11-03 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 400028 | Agent - Credit Life & Health | Inactive | 1993-12-22 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
AUTO OUTLET OF KENTUCKY, LLC | Merger |
TOWN MOTORS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
AUTO OUTLET OF KY | Inactive | 2025-02-20 |
Greg Coats Cars & Trucks | Inactive | 2024-09-04 |
AUTO OUTLET OF KENTUCKY | Inactive | 2020-09-23 |
GREG COATS CARS AND TRUCKS | Inactive | 2019-02-27 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-11-18 |
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2023-05-25 |
Annual Report | 2023-05-25 |
Annual Report | 2022-06-09 |
Sources: Kentucky Secretary of State