Search icon

WHITE CHEVROLET-PONTIAC CO., INC.

Company Details

Name: WHITE CHEVROLET-PONTIAC CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 1965 (60 years ago)
Organization Date: 29 Jun 1965 (60 years ago)
Last Annual Report: 29 Jun 2001 (24 years ago)
Organization Number: 0055456
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: R. R. 3 BOX 6A, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACK L. WHITE Registered Agent

Director

Name Role
JOE B. WHITE Director
DAUGH K. WHITE Director
JACK L. WHITE Director
BARBARA JOE WHITE PHILPO Director
Mark Francis Thomas Director
Daugh K White Director
Jack L White Director

Incorporator

Name Role
JOE B. WHITE Incorporator
DAUGH K. WHITE Incorporator
JACK L. WHITE Incorporator
BARBARA JOE WHITE PHILPO Incorporator

Secretary

Name Role
Mona Burchell Secretary

Treasurer

Name Role
Mark Francis Thomas Treasurer

Vice President

Name Role
Daugh K White Vice President

President

Name Role
Mark Francis Thomas President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399724 Agent - Limited Line Credit Inactive 2001-07-03 - 2002-05-20 - -
Department of Insurance DOI ID 399724 Agent - Credit Life & Health Inactive 1995-01-20 - 1999-03-31 - -

Former Company Names

Name Action
WHITE CHEVROLET COMPANY, INC. Old Name
CLAY MOTOR COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
WHITE CHRYSLER, PLYMOUTH, DODGE, JEEP, EAGLE, INC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-08-03
Annual Report 1999-08-04
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State