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 |
Name | Role |
---|---|
IDA MAE WILLIAMS | Director |
ISAAC TATE NEWCOMB | Director |
LOUISE RUCKER | Director |
Name | Role |
---|---|
LOUIS B. CARRICO | Registered Agent |
Name | Role |
---|---|
Louis B Carrico | President |
Name | Role |
---|---|
Mark E Clark | Vice President |
Name | Role |
---|---|
LOUISE RUCKER | Incorporator |
ISAAC TATE NEWCOMB | Incorporator |
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 | - | - |
Name | Action |
---|---|
NEWCOMB BUICK-PONTIAC-GMC, INC. | Old Name |
AUTO SUPPLY CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NEWCOMB USED CARS AND TRUCKS #2 | Inactive | - |
LOUIS AND CLARK BROADWAY AUTO SALES | Inactive | - |
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