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 |
Name | Role |
---|---|
KENNETH W. CAMPBELL | Registered Agent |
Name | Role |
---|---|
Paul D. Gravely | Secretary |
Name | Role |
---|---|
Kenneth W. Campbell | President |
Name | Role |
---|---|
Paul D. Gravely | Treasurer |
Name | Role |
---|---|
PAUL D GRAVELY | Signature |
Name | Role |
---|---|
KENNETH W. CAMPBELL | Director |
TONY C. GILBERT | Director |
PAUL D. GRAVELY | Director |
Name | Role |
---|---|
PAUL D. GRAVELY | Incorporator |
KENNETH W. CAMPBELL | Incorporator |
TONY C. GILBERT | Incorporator |
Name | Status | Expiration Date |
---|---|---|
BOONEVILLE AUTO PARTS | Inactive | 2008-07-15 |
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