Search icon

MID-EAST FORD MERCURY, INC.

Company Details

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

Director

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

Incorporator

Name Role
JOHNNY GREGORY Incorporator
EDITH GREGORY Incorporator
RAY ROBERTS Incorporator
VICKI ROBERTS Incorporator

Registered Agent

Name Role
J. T. MCCARTY Registered Agent

Licenses

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 - -

Former Company Names

Name Action
SMITH & ROBERTS FORD SALES, INC. Old Name
GREGORY & ROBERTS FORD SALES, INC. Old Name

Filings

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