Search icon

HARVEY GRAWE CHEVROLET-PONTIAC, INC.

Company Details

Name: HARVEY GRAWE CHEVROLET-PONTIAC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1976 (49 years ago)
Organization Date: 20 May 1976 (49 years ago)
Last Annual Report: 07 Mar 2005 (20 years ago)
Organization Number: 0071210
ZIP code: 41004
City: Brooksville, Milford
Primary County: Bracken County
Principal Office: KY. 10, BROOKSVILLE, KY 41004
Place of Formation: KENTUCKY
Authorized Shares: 1100

Registered Agent

Name Role
HARRY F. GRAWE Registered Agent

Secretary

Name Role
Diane J Grawe Secretary

Treasurer

Name Role
Diane J Grawe Treasurer

Director

Name Role
DIANE J. GRAWE Director
HARRY F. GRAWE Director
LOUIS MAINELLA Director
DIANA J. GRAWE Director

Incorporator

Name Role
LOUIS MAINELLA Incorporator
EDWIN B. LAW Incorporator
MILTON D. POLLITT Incorporator
CARL A. BELL, JR. Incorporator
HARRY F. GRAWE Incorporator

President

Name Role
Harry F Grawe President

Vice President

Name Role
Diane J Grawe Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400961 Agent - Limited Line Credit Inactive 2000-08-03 - 2005-02-01 - -
Department of Insurance DOI ID 400961 Agent - Credit Life & Health Inactive 1995-05-03 - 2000-05-08 - -

Former Company Names

Name Action
HARVEY GRAWE, CHEVROLET-PONTIAC, INC. Old Name

Filings

Name File Date
Dissolution 2006-04-13
Statement of Change 2005-04-04
Annual Report 2005-03-07
Annual Report 2003-04-02
Annual Report 2002-03-05
Annual Report 2001-04-17
Annual Report 2000-04-10
Annual Report 1999-07-20
Annual Report 1998-04-23
Annual Report 1997-07-01

Sources: Kentucky Secretary of State