Search icon

NEWCOMB-BUICK-PONTIAC-GMC-TRUCKS, INC.

Company Details

Name: NEWCOMB-BUICK-PONTIAC-GMC-TRUCKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 1973 (52 years ago)
Organization Date: 29 Jun 1973 (52 years ago)
Last Annual Report: 24 Apr 1998 (27 years ago)
Organization Number: 0112418
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: P.O. BOX 1055, 112 ROBERTS RD., CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Common No Par Shares: 1560

Director

Name Role
IDA MAE WILLIAMS Director
ISAAC TATE NEWCOMB Director
LOUISE RUCKER Director

Registered Agent

Name Role
LOUIS B. CARRICO Registered Agent

President

Name Role
Louis B Carrico President

Vice President

Name Role
Mark E Clark Vice President

Incorporator

Name Role
LOUISE RUCKER Incorporator
ISAAC TATE NEWCOMB Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399454 Agent - Limited Line Credit Inactive 2000-08-07 - 2002-04-22 - -
Department of Insurance DOI ID 399454 Agent - Credit Life & Health Inactive 1995-04-10 - 2000-08-07 - -

Former Company Names

Name Action
NEWCOMB BUICK-PONTIAC-GMC, INC. Old Name
AUTO SUPPLY CO., INC. Old Name

Assumed Names

Name Status Expiration Date
NEWCOMB USED CARS AND TRUCKS #2 Inactive -
LOUIS AND CLARK BROADWAY AUTO SALES Inactive -

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-05-18
Annual Report 1997-07-01
Certificate of Assumed Name 1996-08-27
Annual Report 1996-07-01
Statement of Change 1995-07-05
Annual Report 1995-07-01
Certificate of Assumed Name 1994-11-28
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State