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 |
Name | Role |
---|---|
C. Thomas Dempewolf | Director |
Richard Tappan | Director |
E. C. Williams | Director |
Name | Role |
---|---|
E. C. Williams | Treasurer |
Name | Role |
---|---|
Richard Tappan | Vice President |
Name | Role |
---|---|
E C Williams | Secretary |
Name | Role |
---|---|
C. Thomas Dempewolf | President |
Name | Role |
---|---|
R. G. DICKERSON | Incorporator |
J. A. KENT | Incorporator |
Z. A. POOL, III | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 | - | - |
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 |
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS JEEP/EAGLE | Inactive | 2003-07-15 |
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