Search icon

ROWLAND AUTOMOTIVE GROUP, INC.

Company Details

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

Secretary

Name Role
Elizabeth Ann Madon Secretary

Vice President

Name Role
Darlys Elaine Warren Vice President

Director

Name Role
JOHN W. ROWLAND Director
ANNE C. CORNN Director
BILLIE JEAN ROWLAND Director

President

Name Role
Jonnie Jean Young President

Incorporator

Name Role
HAROLD C. BAILEY Incorporator
JOHN S. CORNN Incorporator

Registered Agent

Name Role
JONNIE JEAN ROWLAND YOUNG 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 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 - -

Former Company Names

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

Assumed Names

Name Status Expiration Date
ROWLAND CHRYSLER-PLYMOUTH DODGE Inactive 2008-07-15
ROWLAND CHRYSLER DODGE Inactive 2008-05-22

Filings

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