Name: | PAUL HANKINS FORD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 1978 (47 years ago) |
Organization Date: | 21 Mar 1978 (47 years ago) |
Last Annual Report: | 23 Feb 2011 (14 years ago) |
Organization Number: | 0087761 |
ZIP code: | 42056 |
City: | La Center |
Primary County: | Ballard County |
Principal Office: | 769 BROADWAY, LACENTER, KY 42056 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Paul Hankins | President |
Name | Role |
---|---|
PAUL HANKINS | Signature |
Name | Role |
---|---|
Lou Anna Hankins | Secretary |
Name | Role |
---|---|
LOU ANNA HANKINS | Director |
PAUL HANKINS | Director |
Name | Role |
---|---|
PAUL HANKINS | Incorporator |
LOU ANNA HANKINS | Incorporator |
Name | Role |
---|---|
PAUL HANKINS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400965 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2002-04-22 | - | - |
Department of Insurance | DOI ID 400965 | Agent - Credit Life & Health | Inactive | 1999-05-10 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
HANKINS AUTOMOTIVE | Inactive | 2016-02-19 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-26 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-24 |
Sixty Day Notice Return | 2012-07-24 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-02-23 |
Name Renewal | 2010-08-25 |
Annual Report | 2010-03-18 |
Annual Report | 2009-01-22 |
Annual Report | 2008-02-25 |
Sources: Kentucky Secretary of State