Name: | PARTS UNLIMITED, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1977 (48 years ago) |
Organization Date: | 15 Aug 1977 (48 years ago) |
Last Annual Report: | 02 Jul 2013 (12 years ago) |
Organization Number: | 0144088 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 2801 INTERIOR WAY, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000000 |
Name | Role |
---|---|
COLLEEN FOX | Incorporator |
JEFFREY D. STAMPER | Incorporator |
JEANNE H. MORRIS | Incorporator |
ROLLO O. FOX, II | Incorporator |
HERSCHEL V. MORRIS | Incorporator |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Rollo O Fox II | Chairman |
Name | Role |
---|---|
DEBORAH J. KEITHLEY | President |
Name | Role |
---|---|
Donald F. Kohler, Jr. | Director |
Rollo O Fox II | Director |
JEFFREY D. STAMPER | Director |
HERSCHEL V. MORRIS | Director |
JEANNE H. MORRIS | Director |
ROLLO O. FOX, II | Director |
COLLEEN FOX | Director |
Name | Action |
---|---|
PARTS UNLIMITED, INC. | Merger |
AMERICAN CORVAIR PARTS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2013-07-02 |
Annual Report | 2012-06-21 |
Registered Agent name/address change | 2012-06-11 |
Annual Report | 2011-06-28 |
Annual Report Amendment | 2010-05-11 |
Annual Report | 2010-04-12 |
Annual Report | 2009-04-06 |
Annual Report | 2008-04-07 |
Annual Report | 2007-07-10 |
Principal Office Address Change | 2007-02-27 |
Sources: Kentucky Secretary of State