Name: | AUTOMOBILE WARRANTY CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 02 Oct 1978 (46 years ago) |
Authority Date: | 02 Oct 1978 (46 years ago) |
Last Annual Report: | 06 Jun 1989 (36 years ago) |
Organization Number: | 0112494 |
Principal Office: | <font face="Book Antiqua">3885 UPHAM ST., P. O. BOX 1088, WHEAT RIDGE, CO 80033</font> |
Place of Formation: | COLORADO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
EDWIN S. ALLEN | Incorporator |
DONALD G. GASAWAY | Incorporator |
JOHN L. JACKLIN | Incorporator |
ELIZABETH M. DOUGHTY | Incorporator |
Name | Role |
---|---|
EDWIN S. ALLEN | Director |
DAVID A. NELSON | Director |
DONALD G. GASAWAY | Director |
PAUL D. ASKOS | Director |
ELIZABETH M. DOUGHTY | Director |
Name | File Date |
---|---|
Agent Resignation | 1990-11-07 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1979-09-04 |
Annual Report | 1979-07-01 |
Certificate of Authority | 1978-10-02 |
Date of last update: 27 Jan 2025
Sources: Kentucky Secretary of State