Name: | PARTS CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 May 1974 (51 years ago) |
Organization Date: | 15 May 1974 (51 years ago) |
Last Annual Report: | 29 Oct 1999 (25 years ago) |
Organization Number: | 0077454 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 506 W. MAIN ST., GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
TERRY FRAZIER | President |
Name | Role |
---|---|
STEPHEN FRAZIER | Director |
TERRY FRAZIER | Director |
WENDELL FRAZIER | Director |
WINSTON C. NUNN | Director |
Name | Role |
---|---|
WINSTON C. NUNN | Incorporator |
WENDELL FRAZIER | Incorporator |
WINSTON NUNN | Incorporator |
STEPHEN FRAZIER | Incorporator |
TERRY FRAZIER | Incorporator |
Name | Role |
---|---|
TERRY F. FRAZIER | Registered Agent |
Name | Role |
---|---|
STEVE FRAZIER | Vice President |
Name | Role |
---|---|
STEVE FRAZIER | Secretary |
Name | Role |
---|---|
STEVE FRAZIER | Treasurer |
Name | Action |
---|---|
NUNN AUTO SUPPLY CO., INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-11-18 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State