Name: | ROY PHELPS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 1973 (52 years ago) |
Organization Date: | 12 Feb 1973 (52 years ago) |
Last Annual Report: | 22 Apr 2005 (20 years ago) |
Organization Number: | 0041278 |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | BOX 372, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Roy T Phelps | President |
Name | Role |
---|---|
Roy T Phelps | Vice President |
Name | Role |
---|---|
Sherri K Phelps | Secretary |
Name | Role |
---|---|
Sherri K Phelps | Treasurer |
Name | Role |
---|---|
LARRY J. CRAIG | Director |
ROY T. PHELPS | Director |
Name | Role |
---|---|
ROY T. PHELPS | Incorporator |
LARRY J. CRAIG | Incorporator |
Name | Role |
---|---|
ROY T. PHELPS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399745 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2005-05-31 | - | - |
Department of Insurance | DOI ID 399745 | Agent - Credit Life & Health | Inactive | 1995-12-27 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
ROY T. PHELPS FORD, INC. | Old Name |
ROY PHELPS FORD, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-20 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-04-22 |
Annual Report | 2003-08-22 |
Annual Report | 2002-08-21 |
Amendment | 2002-01-02 |
Annual Report | 2001-07-24 |
Annual Report | 2000-06-21 |
Annual Report | 1999-06-22 |
Annual Report | 1998-06-26 |
Sources: Kentucky Secretary of State