Search icon

RIVERSIDE FORD OF NEWPORT, KENTUCKY, INC.

Company Details

Name: RIVERSIDE FORD OF NEWPORT, KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jan 1976 (49 years ago)
Authority Date: 26 Jan 1976 (49 years ago)
Last Annual Report: 10 Aug 1988 (37 years ago)
Organization Number: 0066071
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 123 WEST FOURTH STREET, NEWPORT, KY 41071
Place of Formation: DELAWARE

Director

Name Role
GERALD FRANCIS GLINS Director
R. FRAZIER ESCUE Director
EUGENE E. LEHMANN Director

Incorporator

Name Role
GERALD FRANCIS GLINS Incorporator
NANCY GLINS Incorporator
HOWELL W. VINCENT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
RIVERSIDE FORD, INC. Merger

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1986-10-15
Annual Report 1985-07-01
Annual Report 1976-07-01
Certificate of Authority 1976-01-26
Articles of Merger 1976-01-26
Articles of Merger 1976-01-26
Statement of Change 1975-07-02
Annual Report 1969-07-01

Sources: Kentucky Secretary of State