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 |
Name | Role |
---|---|
JOHN C. WILLIAMS | Incorporator |
Name | Role |
---|---|
JOHN D. WILLIAMS COMPANY | Registered Agent |
Name | Role |
---|---|
PAT ROCKENBACH | Secretary |
Name | Role |
---|---|
JOHN WILLIAMS | Vice President |
Name | Role |
---|---|
LAURA SPENCER | President |
Name | Action |
---|---|
WILLIAM'S CHEVROLET-BUICK, INC. | Old Name |
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