Search icon

TOM PAYETTE JAGUAR, INC.

Company Details

Name: TOM PAYETTE JAGUAR, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1980 (45 years ago)
Authority Date: 02 Apr 1980 (45 years ago)
Last Annual Report: 12 Sep 2006 (19 years ago)
Organization Number: 0145629
Principal Office: 229 S. STATE ST., DOVER, DE 19901
Place of Formation: DELAWARE

Director

Name Role
Kris Jordan Director
THOMAS J. PAYETTE Director
WILLIAM BURNS Director
KATHLEEN R. PAYETTE Director
Robert L Ackerson Director
Maggie Payette Harlow Director
Kathleen Payette Director
Thomas J Payette Director

Incorporator

Name Role
J. A. KENT Incorporator
R. G. DICKERSON Incorporator
Z. A. POOL, III Incorporator

Signature

Name Role
THOMAS J PAYETTE Signature

Treasurer

Name Role
Kris Jordan Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Thomas J Payette President

Secretary

Name Role
Kris Jordan Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399015 Agent - Limited Line Credit Inactive 2000-08-07 - 2003-05-31 - -
Department of Insurance DOI ID 399015 Agent - Credit Life & Health Inactive 1999-08-10 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
TOM PAYETTE AUTO CENTER Inactive 2003-07-15
TOM PAYETTE BUICK, INC./SUZUKI Inactive 2003-07-15

Filings

Name File Date
Revocation Return 2007-11-26
Revocation of Certificate of Authority 2007-11-01
Sixty Day Notice Return 2007-09-19
Annual Report 2006-09-12
Annual Report 2005-09-12
Annual Report 2004-11-08
Annual Report 2003-10-30
Renewal of Assumed Name Return 2003-02-19
Renewal of Assumed Name Return 2003-02-19
Annual Report 2002-11-21

Sources: Kentucky Secretary of State