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

Signature

Name Role
THOMAS J PAYETTE Signature

Director

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

Secretary

Name Role
Kris Jordan Secretary

Incorporator

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Thomas J Payette President

Treasurer

Name Role
Kris Jordan Treasurer

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