Search icon

C. G. AUTO PARTS, INC.

Company Details

Name: C. G. AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Sep 1975 (50 years ago)
Organization Date: 11 Sep 1975 (50 years ago)
Last Annual Report: 20 Apr 2006 (19 years ago)
Organization Number: 0043327
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: P. O. BOX 145, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY
Authorized Shares: 4002

Registered Agent

Name Role
KENNETH W. CAMPBELL Registered Agent

Secretary

Name Role
Paul D. Gravely Secretary

President

Name Role
Kenneth W. Campbell President

Treasurer

Name Role
Paul D. Gravely Treasurer

Signature

Name Role
PAUL D GRAVELY Signature

Director

Name Role
KENNETH W. CAMPBELL Director
TONY C. GILBERT Director
PAUL D. GRAVELY Director

Incorporator

Name Role
PAUL D. GRAVELY Incorporator
KENNETH W. CAMPBELL Incorporator
TONY C. GILBERT Incorporator

Assumed Names

Name Status Expiration Date
BOONEVILLE AUTO PARTS Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution Return 2007-11-28
Administrative Dissolution 2007-11-01
Annual Report 2006-04-20
Reinstatement 2006-01-26
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-07
Annual Report 2003-06-11
Name Renewal 2003-03-11
Annual Report 2002-03-05
Annual Report 2001-04-30

Sources: Kentucky Secretary of State