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

President

Name Role
Roy T Phelps President

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

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