Name: | KENTUCKY PARTS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 24 Apr 1973 (52 years ago) |
Organization Date: | 24 Apr 1973 (52 years ago) |
Last Annual Report: | 24 Apr 2003 (22 years ago) |
Organization Number: | 0028357 |
ZIP code: | 40503 |
Primary County: | Fayette |
Principal Office: | 3261 TUDOR DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
Judy C Adams | Secretary |
Name | Role |
---|---|
Judy C Adams | Treasurer |
Name | Role |
---|---|
Michael L Adams | Director |
Judy C Adams | Director |
MICHAEL L. ADAMS | Director |
JOHN BOWSER | Director |
SHARON BOUSER | Director |
JUDITH C. ADAMS | Director |
Name | Role |
---|---|
Michael L Adams | President |
Name | Role |
---|---|
Judy C Adams | Vice President |
Name | Role |
---|---|
MICHAEL L. ADAMS | Incorporator |
JOHN BOWSNER | Incorporator |
Name | Role |
---|---|
MICHAEL L. ADAMS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SUPERMOTIVE, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2003-07-16 |
Annual Report | 2002-06-17 |
Annual Report | 2001-06-29 |
Annual Report | 2000-08-01 |
Annual Report | 1999-07-08 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State