Name: | PILES CHEVROLET INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1964 (61 years ago) |
Organization Date: | 30 Jun 1964 (61 years ago) |
Last Annual Report: | 10 Apr 2025 (2 months ago) |
Organization Number: | 0077719 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 30 FERGUSON BLVD., DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
Cindy Walter | Treasurer |
Name | Role |
---|---|
WILLIAM PILES | Incorporator |
Name | Role |
---|---|
MICHAEL WALTER | Registered Agent |
Name | Role |
---|---|
Cindy Walter | Secretary |
Name | Role |
---|---|
Michael Walter | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400027 | Agent - Limited Line Credit | Inactive | 2011-02-17 | - | 2013-03-31 | - | - |
Department of Insurance | DOI ID 400027 | Agent - Credit Life & Health | Inactive | 1988-05-06 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
PILES CHEVROLET & BUICK, INC. | Old Name |
PILES CHEVROLET, INC. | Old Name |
PILES CHEVROLET, OLDS, PONTIAC, BUICK, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PILES CHEVROLET | Active | 2028-04-25 |
PILES BUDGET CARS AND TRUCKS | Inactive | 2022-02-28 |
Name | File Date |
---|---|
Annual Report | 2025-04-10 |
Annual Report | 2024-05-02 |
Certificate of Assumed Name | 2023-04-25 |
Annual Report | 2023-04-07 |
Amendment | 2023-04-04 |
Sources: Kentucky Secretary of State