Search icon

MCGUIRE FORD, INC.

Company Details

Name: MCGUIRE FORD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 1959 (66 years ago)
Organization Date: 02 Feb 1959 (66 years ago)
Last Annual Report: 30 Jun 1993 (32 years ago)
Organization Number: 0034564
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: P. O. BOX 367, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKE MCGUIRE Registered Agent

Incorporator

Name Role
REX MCGUIRE Incorporator
CLAY WALTON Incorporator

Former Company Names

Name Action
MCGUIRE MOTOR CO. Old Name

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Reinstatement 1992-11-05
Statement of Change 1992-11-05
Revocation of Certificate of Authority 1989-07-10
Annual Report 1988-07-01
Amendment 1969-11-17
Annual Report 1961-05-24
Articles of Incorporation 1959-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400081 Other Contract Actions 1994-03-28 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1875
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 0
Filing Date 1994-03-28
Termination Date 1995-12-01
Date Issue Joined 1994-04-05
Section 1332

Parties

Name FORD MOTOR CREDIT CO
Role Plaintiff
Name MCGUIRE FORD, INC.
Role Defendant

Sources: Kentucky Secretary of State