Search icon

DEMPEWOLF CHEVROLET-OLDSMOBILE, INC.

Company Details

Name: DEMPEWOLF CHEVROLET-OLDSMOBILE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1966 (59 years ago)
Authority Date: 19 Sep 1966 (59 years ago)
Last Annual Report: 02 Oct 2002 (23 years ago)
Organization Number: 0064211
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: PO BOX 633, HENDERSON, KY 42419-0633
Place of Formation: DELAWARE

Director

Name Role
C. Thomas Dempewolf Director
Richard Tappan Director
E. C. Williams Director

Treasurer

Name Role
E. C. Williams Treasurer

Vice President

Name Role
Richard Tappan Vice President

Secretary

Name Role
E C Williams Secretary

President

Name Role
C. Thomas Dempewolf President

Incorporator

Name Role
R. G. DICKERSON Incorporator
J. A. KENT Incorporator
Z. A. POOL, III Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400323 Agent - Limited Line Credit Inactive 2000-08-07 - 2001-10-29 - -
Department of Insurance DOI ID 400323 Agent - Credit Life & Health Inactive 1994-06-03 - 2000-08-07 - -

Former Company Names

Name Action
RIVERBEND CHEVROLET-OLDSMOBILE, INC. Old Name
BLUEGRASS-CHEVROLET-OLDSMOBILE, INC. Old Name
C & W, INC. Merger
DON MAHURIN CHEVROLET-OLDSMOBILE, INC. Old Name

Assumed Names

Name Status Expiration Date
BLUEGRASS JEEP/EAGLE Inactive 2003-07-15

Filings

Name File Date
Historic document 2009-08-20
Annual Report 2002-11-07
Certificate of Withdrawal 2002-10-14
Certificate of Withdrawal 2002-10-14
Annual Report 2001-06-08
Annual Report 2000-04-10
Annual Report 1999-05-19
Amendment 1998-07-01
Annual Report 1998-03-31
Annual Report 1997-07-01

Sources: Kentucky Secretary of State