Search icon

TURNER-GRAHAM CHEVROLET-BUICK, INC.

Company Details

Name: TURNER-GRAHAM CHEVROLET-BUICK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Oct 1967 (57 years ago)
Organization Date: 13 Oct 1967 (57 years ago)
Last Annual Report: 30 Jun 2008 (17 years ago)
Organization Number: 0052687
ZIP code: 40603
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 3130, FRANKFORT, KY 40603
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOHN C. WILLIAMS Incorporator

Registered Agent

Name Role
JOHN D. WILLIAMS COMPANY Registered Agent

Secretary

Name Role
PAT ROCKENBACH Secretary

Vice President

Name Role
JOHN WILLIAMS Vice President

President

Name Role
LAURA SPENCER President

Former Company Names

Name Action
WILLIAM'S CHEVROLET-BUICK, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-06-30
Reinstatement 2007-11-14
Principal Office Address Change 2007-11-14
Registered Agent name/address change 2007-11-14
Agent Resignation Return 2006-08-15
Agent Resignation 2006-08-09
Administrative Dissolution 2000-11-01

Sources: Kentucky Secretary of State