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 |
Name | Role |
---|---|
JACK L. WHITE | Registered Agent |
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 |
Name | Role |
---|---|
JOE B. WHITE | Incorporator |
DAUGH K. WHITE | Incorporator |
JACK L. WHITE | Incorporator |
BARBARA JOE WHITE PHILPO | Incorporator |
Name | Role |
---|---|
Mona Burchell | Secretary |
Name | Role |
---|---|
Mark Francis Thomas | Treasurer |
Name | Role |
---|---|
Daugh K White | Vice President |
Name | Role |
---|---|
Mark Francis Thomas | President |
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 | - | - |
Name | Action |
---|---|
WHITE CHEVROLET COMPANY, INC. | Old Name |
CLAY MOTOR COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WHITE CHRYSLER, PLYMOUTH, DODGE, JEEP, EAGLE, INC. | Inactive | 2003-07-15 |
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