DON HALL CHEVROLET BUICK GMC, INC.

Name: | DON HALL CHEVROLET BUICK GMC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 27 Jan 1961 (64 years ago) |
Last Annual Report: | 17 Apr 2024 (a year ago) |
Organization Number: | 0021540 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 609 West Short Street, Lexington, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
D. F. SHEETS | Incorporator |
ALDINE SHEETS | Incorporator |
D. M. HALL | Incorporator |
Name | Role |
---|---|
Jim Hall | Treasurer |
Name | Role |
---|---|
JILL ROSE | Registered Agent |
Name | Role |
---|---|
Jill Hall | President |
Name | Role |
---|---|
Jim Hall | Secretary |
Name | Role |
---|---|
Jill Hall | Director |
Name | Role |
---|---|
Jim Hall | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398757 | Agent - Limited Line Credit | Inactive | 2004-05-26 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398757 | Agent - Credit Life & Health | Inactive | 1989-03-09 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
DON HALL CHEVROLET-BUICK-GMC-CADILLAC, INC. | Old Name |
DON HALL CHEVROLET-OLDSMOBILE, INC. | Old Name |
DON HALL CHEVROLET, INC. | Old Name |
GUYAN CHEVROLET, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DON HALL SUPERCENTER | Inactive | 2023-01-11 |
DON HALL CADILLAC | Inactive | 2021-10-14 |
DON HALL AUTO OUTLET | Inactive | 2021-10-14 |
DON HALL AUTOMOTIVE SUPERCENTER | Inactive | 2020-12-17 |
DON HALL AUTO SUPERCENTER | Inactive | 2020-12-17 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2024-12-03 |
Dissolution | 2024-12-03 |
Annual Report | 2024-04-17 |
Principal Office Address Change | 2024-04-17 |
Certificate of Assumed Name | 2023-05-08 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-29 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 970.71 |
Executive | 2023-08-29 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 512.36 |
Executive | 2023-07-25 | 2024 | Justice & Public Safety Cabinet | Kentucky State Police | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 79.99 |
Sources: Kentucky Secretary of State