Name: | HILER CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1977 (48 years ago) |
Authority Date: | 20 Jul 1977 (48 years ago) |
Last Annual Report: | 19 Jun 2012 (13 years ago) |
Branch of: | HILER CORPORATION, FLORIDA (Company Number P94000041866) |
Organization Number: | 0081934 |
ZIP code: | 40524 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P O BOX 24013, LEXINGTON, KY 40524 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
E. JACKSON BOGGS | Incorporator |
SHARON J. GOULEY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Dan Hiler | Sole Officer |
Name | Role |
---|---|
DAN HILER | Signature |
Dan Hiler | Signature |
Name | Role |
---|---|
FRANK L. MORSANI | Director |
DANIEL C. HILER | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399678 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2005-05-31 | - | - |
Department of Insurance | DOI ID 399678 | Agent - Credit Life & Health | Inactive | 1997-05-14 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
SUPERIOR NISSAN, INC. | Old Name |
H & M SUPERIOR DATSUN, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SUPERIOR CHRYSLER-PLYMOUTH-DODGE-JEEP-EAGLE | Inactive | - |
SUPERIOR NISSAN-CHRYSLER-PLYMOUTH-DODGE-JEEP-EAGLE | Inactive | - |
SUPERIOR NISSAN - CHRYSLER - PLYMOUTH - DODGE | Inactive | - |
SUPERIOR CHRYSLER-PLYMOUTH-DODGE | Inactive | - |
SUPERIOR DATSUN, INC. | Inactive | - |
SUPERIOR CHRYSLER DODGE JEEP | Inactive | 2006-07-13 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2013-09-28 |
Annual Report | 2012-06-19 |
Annual Report | 2011-06-27 |
Annual Report | 2010-06-23 |
Annual Report | 2009-06-17 |
Annual Report | 2008-03-19 |
Registered Agent name/address change | 2008-03-13 |
Principal Office Address Change | 2008-03-13 |
Annual Report | 2007-01-17 |
Annual Report | 2006-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14780266 | 0452110 | 1984-05-07 | RT 1 US 27 NORTH AT CATNIP ROAD, NICHOLASVILLE, KY, 40356 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 70722251 |
Sources: Kentucky Secretary of State