Name: | ELAM CHEVROLET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 23 Jan 1958 (67 years ago) |
Last Annual Report: | 09 Jun 1992 (33 years ago) |
Organization Number: | 0115393 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1064 AUTUMN RIDGE DR., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGIA MAE STAMPER | Incorporator |
JAMES H. TYRA | Incorporator |
WOODROW STAMPER | Incorporator |
Name | Role |
---|---|
HANNAH ELAM | Registered Agent |
Name | Action |
---|---|
STAMPER CHEVROLET, INC. | Old Name |
STAMPER BOTTLE GAS COMPANY | Old Name |
Name | File Date |
---|---|
Dissolution | 1992-12-30 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1987-12-17 |
Statement of Intent to Dissolve | 1986-12-03 |
Statement of Change | 1979-02-01 |
Amendment | 1979-02-01 |
Restated Articles | 1979-02-01 |
Sources: Kentucky Secretary of State