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 |
Name | Role |
---|---|
GERALD FRANCIS GLINS | Director |
R. FRAZIER ESCUE | Director |
EUGENE E. LEHMANN | Director |
Name | Role |
---|---|
GERALD FRANCIS GLINS | Incorporator |
NANCY GLINS | Incorporator |
HOWELL W. VINCENT | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
RIVERSIDE FORD, INC. | Merger |
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