Search icon

DRAKE CHEVROLET, INC.

Company Details

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

President

Name Role
Rick D Drake President

Incorporator

Name Role
G. D. DRAKE Incorporator

Director

Name Role
RICK DRAKE Director
ARAWANA DRAKE Director
G. D. DRAKE Director

Registered Agent

Name Role
RICK D. DRAKE Registered Agent

Secretary

Name Role
Marilyn R Drake Secretary

Licenses

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 - -

Former Company Names

Name Action
DRAKE CHEVROLET-OLDS-PONTIAC, INC. Old Name

Assumed Names

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

Filings

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