Search icon

ROY PHELPS, INC.

Company Details

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

Vice President

Name Role
Roy T Phelps Vice President

Secretary

Name Role
Sherri K Phelps Secretary

Treasurer

Name Role
Sherri K Phelps Treasurer

Director

Name Role
LARRY J. CRAIG Director
ROY T. PHELPS Director

Incorporator

Name Role
ROY T. PHELPS Incorporator
LARRY J. CRAIG Incorporator

President

Name Role
Roy T Phelps President

Registered Agent

Name Role
ROY T. PHELPS Registered Agent

Licenses

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 - -

Former Company Names

Name Action
ROY T. PHELPS FORD, INC. Old Name
ROY PHELPS FORD, INC. Old Name

Filings

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