Search icon

EASTGATE CENTER MOTORS, INC.

Company Details

Name: EASTGATE CENTER MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 1971 (54 years ago)
Organization Date: 07 Oct 1971 (54 years ago)
Last Annual Report: 06 Jul 1989 (36 years ago)
Organization Number: 0018292
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1 SOUTH MAIN ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY

Director

Name Role
WOODRING M. FRYER Director
VONDA M. FRYER Director
KEITH A. UTLEY Director

Incorporator

Name Role
WOODRING M. FRYER Incorporator
PHILLIP H. BEHRENS, JR. Incorporator

Registered Agent

Name Role
WOODRING M. FRYER Registered Agent

Former Company Names

Name Action
4153 CORPORATION Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Name Reservation 1986-11-04
Amendment 1986-11-04

Sources: Kentucky Secretary of State