Search icon

CAR DEALER SERVICES, INC.

Company Details

Name: CAR DEALER SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 1977 (48 years ago)
Organization Date: 30 Aug 1977 (48 years ago)
Last Annual Report: 09 Mar 2016 (9 years ago)
Organization Number: 0082877
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 498, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GAY F. WILLIAMS Registered Agent

Chairman

Name Role
LARRY BEVINGTON Chairman

President

Name Role
GAY F WILLIAMS President

Treasurer

Name Role
DANNY GIBSON Treasurer

Director

Name Role
LYDIA CRAWFORD Director
LARRY STOVESAND Director
DON PENN MOORE Director
MARK POGUE Director
ROBERT H. NEWBERRY Director
JOHN HISLOP Director
PAT HALLORAN Director
TOM MUNICE Director
JOE GOODMAN Director

Incorporator

Name Role
KENTUCKY AUTOMOBILE DEAL Incorporator
ASSOCIATION Incorporator

Filings

Name File Date
Dissolution 2016-12-29
Annual Report 2016-03-09
Registered Agent name/address change 2015-05-11
Annual Report 2015-05-11
Registered Agent name/address change 2014-05-21
Annual Report 2014-05-21
Annual Report 2013-05-30
Registered Agent name/address change 2012-05-29
Annual Report 2012-05-29
Annual Report 2011-05-05

Sources: Kentucky Secretary of State