Search icon

BOB ALLEN CHRYSLER-PLYMOUTH-DODGE-JEEP-EAGLE, INC.

Company Details

Name: BOB ALLEN CHRYSLER-PLYMOUTH-DODGE-JEEP-EAGLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 1973 (52 years ago)
Organization Date: 19 Jul 1973 (52 years ago)
Last Annual Report: 29 Dec 2000 (24 years ago)
Organization Number: 0055687
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 711 MAPLE AVENUE, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
MARSHALL WHITEHOUSE Incorporator
LOUIS F. HUMPHREY Incorporator

Director

Name Role
KATHLEEN S. ALLEN Director
ROBERT E. ALLEN Director

Registered Agent

Name Role
ROBERT E. ALLEN Registered Agent

Secretary

Name Role
Kathleen S Allen Secretary

President

Name Role
Robert E Allen President

Former Company Names

Name Action
BOB ALLEN CHEVROLET-GMC-NISSAN, INC. Old Name
BOB ALLEN CHEVROLET-BUICK-GMC-NISSAN, INC. Old Name
BOB ALLEN GMC-CADILLAC-NISSAN, INC. Old Name
BOB ALLEN PONTIAC-CADILLAC-GMC-NISSAN, INC. Old Name
BOB ALLEN PONTIAC-OLDSMOBILE-CADILLAC-GMC-NISSAN, INC. Old Name
BOB ALLEN CHRYSLER-PLYMOUTH-DODGE-JEEP-EAGLE, INC. Old Name
BOB ALLEN PONTIAC-CADILLAC-NISSAN, INC. Old Name
BOB ALLEN CHRYSLER-PLYMOUTH-DODGE, INC. Old Name
WOODARD-GANDOLFO MOTOR CO., INC. Old Name
MAIN CHRYSLER, INC. Old Name

Assumed Names

Name Status Expiration Date
WHITEHOUSE-HUMPHREY CHRYSLER Inactive -
BOB ALLEN USED CAR SUPER STORE Inactive 2003-12-16

Filings

Name File Date
Reinstatement 2000-12-29
Annual Report 2000-07-01
Annual Report 1999-06-17
Certificate of Assumed Name 1998-12-16
Letters 1998-11-02
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1995-05-26

Sources: Kentucky Secretary of State