Name: | HAYNES CHRYSLER PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 1973 (52 years ago) |
Organization Date: | 03 Aug 1973 (52 years ago) |
Last Annual Report: | 03 Apr 1998 (27 years ago) |
Organization Number: | 0022260 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | P. O. BOX 698, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JUDY H LEVINSON | Treasurer |
Name | Role |
---|---|
MICHAEL H LEVINSON | President |
Name | Role |
---|---|
HERBERT HAYNES | Director |
ETHEL HAYNES | Director |
MICHAEL H. LEVINSON | Director |
JUDY LYNN LEVINSON | Director |
Name | Role |
---|---|
HERBERT HAYNES | Incorporator |
Name | Role |
---|---|
204 EAST MAIN ST. | Registered Agent |
Name | Role |
---|---|
JUDY H LEVINSON | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400956 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 400956 | Agent - Credit Life & Health | Inactive | 1994-06-14 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Agent Resignation | 1999-10-08 |
Annual Report | 1998-07-07 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-07-27 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State