Name: | MID-EAST FORD MERCURY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 1972 (53 years ago) |
Organization Date: | 10 Oct 1972 (53 years ago) |
Last Annual Report: | 16 Sep 1997 (28 years ago) |
Organization Number: | 0112387 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | P. O. BOX 708, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BLEUE ROBERTS | Director |
VICKI ROBERTS | Director |
CHESTER BENNY SMITH | Director |
JOHNNY GREGORY | Director |
EDITH GREGORY | Director |
RAY D. ROBERTS | Director |
WENDALL ROBERTS | Director |
Name | Role |
---|---|
JOHNNY GREGORY | Incorporator |
EDITH GREGORY | Incorporator |
RAY ROBERTS | Incorporator |
VICKI ROBERTS | Incorporator |
Name | Role |
---|---|
J. T. MCCARTY | 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 400957 | Agent - Credit Life & Health | Inactive | 1992-10-08 | - | 1998-01-12 | - | - |
Name | Action |
---|---|
SMITH & ROBERTS FORD SALES, INC. | Old Name |
GREGORY & ROBERTS FORD SALES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-17 |
Annual Report | 1992-07-01 |
Amendment | 1991-07-26 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State