Name: | ROWLAND AUTOMOTIVE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 1957 (68 years ago) |
Organization Date: | 05 Apr 1957 (68 years ago) |
Last Annual Report: | 29 Jun 2007 (18 years ago) |
Organization Number: | 0045066 |
ZIP code: | 40977 |
City: | Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr... |
Primary County: | Bell County |
Principal Office: | P. O. BOX 669, PINEVILLE, KY 40977 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
Elizabeth Ann Madon | Secretary |
Name | Role |
---|---|
Darlys Elaine Warren | Vice President |
Name | Role |
---|---|
JOHN W. ROWLAND | Director |
ANNE C. CORNN | Director |
BILLIE JEAN ROWLAND | Director |
Name | Role |
---|---|
Jonnie Jean Young | President |
Name | Role |
---|---|
HAROLD C. BAILEY | Incorporator |
JOHN S. CORNN | Incorporator |
Name | Role |
---|---|
JONNIE JEAN ROWLAND YOUNG | 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 398200 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 398200 | Agent - Credit Life & Health | Inactive | 1995-06-26 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
ROWLAND CHEVROLET-OLDSMOBILE-PONTIAC, INC. | Old Name |
ROWLAND CHEVROLET-GEO-OLDSMOBILE-PONTIAC, INC. | Old Name |
ROWLAND CHEVROLET-GEO-OLDSMOBILE, INC. | Old Name |
ROWLAND CHEVROLET, INC. | Old Name |
ROWLAND-CORNN CHEVROLET, INCORPORATED | Old Name |
BAILEY-CORNN CHEVROLET, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
ROWLAND CHRYSLER-PLYMOUTH DODGE | Inactive | 2008-07-15 |
ROWLAND CHRYSLER DODGE | Inactive | 2008-05-22 |
Name | File Date |
---|---|
Dissolution | 2007-12-28 |
Annual Report | 2007-06-29 |
Annual Report | 2006-04-11 |
Annual Report | 2005-03-15 |
Annual Report | 2003-10-08 |
Amendment | 2003-06-18 |
Statement of Change | 2003-05-23 |
Certificate of Assumed Name | 2003-05-22 |
Certificate of Withdrawal of Assumed Name | 2003-05-22 |
Name Renewal | 2003-05-05 |
Sources: Kentucky Secretary of State