Name: | DRAKE CHEVROLET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1977 (48 years ago) |
Organization Date: | 18 Apr 1977 (48 years ago) |
Last Annual Report: | 13 Apr 2021 (4 years ago) |
Organization Number: | 0079699 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 305 BEECH ST., MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Rick D Drake | President |
Name | Role |
---|---|
G. D. DRAKE | Incorporator |
Name | Role |
---|---|
RICK DRAKE | Director |
ARAWANA DRAKE | Director |
G. D. DRAKE | Director |
Name | Role |
---|---|
RICK D. DRAKE | Registered Agent |
Name | Role |
---|---|
Marilyn R Drake | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398431 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2013-06-20 | - | - |
Department of Insurance | DOI ID 398431 | Agent - Credit Life & Health | Inactive | 1992-10-30 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
DRAKE CHEVROLET-OLDS-PONTIAC, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DRAKE CHRYSLER-PLYMOUTH-DODGE | Inactive | - |
DRAKE CHRYLSER-DODGE-JEEP | Inactive | 2015-04-30 |
DRAKE CHRYSLER-PLYMOUTH-DODGE-JEEP | Inactive | 2013-07-15 |
DRAKE AUTOMAX | Inactive | 2009-11-17 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-06 |
Annual Report | 2019-04-19 |
Principal Office Address Change | 2018-04-12 |
Annual Report | 2018-04-12 |
Registered Agent name/address change | 2018-04-12 |
Annual Report | 2017-04-22 |
Annual Report | 2016-03-16 |
Annual Report | 2015-03-30 |
Sources: Kentucky Secretary of State