Name: | CONRAD CHEVROLET, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1971 (53 years ago) |
Authority Date: | 21 Dec 1971 (53 years ago) |
Last Annual Report: | 15 Jul 1994 (31 years ago) |
Organization Number: | 0140586 |
ZIP code: | 40579 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 11970, LEXINGTON, KY 40579 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
J. A. KENT | Incorporator |
Z. A. POOL, III | Incorporator |
R. G. DICKERSON | Incorporator |
Name | Role |
---|---|
RICHARD M. CONRAD | Registered Agent |
Name | Action |
---|---|
JOE CONRAD CHEVROLET, INC | Old Name |
Name | Status | Expiration Date |
---|---|---|
ADVISION | Inactive | - |
CMR, INC. | Inactive | 2003-07-15 |
CONRAD JEEP-EAGLE | Inactive | 2003-07-15 |
CONRAD YUGO | Inactive | 2003-07-15 |
COOKE MOTORS | Inactive | 2003-07-15 |
CONRAD AMC/JEEP/RENAULT | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Certificate of Assumed Name | 1994-03-18 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Certificate of Assumed Name | 1990-05-08 |
Annual Report | 1989-07-01 |
Certificate of Assumed Name | 1987-10-16 |
Sources: Kentucky Secretary of State