Name: | BYPASS RENTAL CENTERS OF WINCHESTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1975 (50 years ago) |
Organization Date: | 03 Mar 1975 (50 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0021102 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 845 BYPASS RD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Eugene Culton iii | Director |
Eugene Culton iv | Director |
Elaine Culton | Director |
JOHN BOWSER, IV | Director |
EUGENE CULTON, III | Director |
Name | Role |
---|---|
Aaron Reedy | Registered Agent |
Name | Role |
---|---|
Eugene Culton iii | Officer |
Name | Role |
---|---|
Eugene Culton iv | President |
Name | Role |
---|---|
MARK DAVID CULTON | Vice President |
Name | Role |
---|---|
JOHN BOWSER, IV | Incorporator |
EUGENE CULTON, III | Incorporator |
Name | Role |
---|---|
Elaine Culton | Secretary |
Name | Action |
---|---|
BY- PASS AUTO PARTS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BYPASS PORTABLES | Inactive | 2024-03-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-11-13 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Registered Agent name/address change | 2023-02-02 |
Annual Report | 2023-02-02 |
Annual Report | 2022-06-07 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-11 |
Annual Report | 2019-04-18 |
Certificate of Assumed Name | 2019-03-15 |
Sources: Kentucky Secretary of State