Search icon

GREENVILLE AUTO PARTS CO.

Company Details

Name: GREENVILLE AUTO PARTS CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Sep 1980 (45 years ago)
Organization Date: 08 Sep 1980 (45 years ago)
Last Annual Report: 08 Apr 2009 (16 years ago)
Organization Number: 0149596
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 410 N. MAIN ST., P. O. BOX 122, GREENVILLE, KY 42345
Place of Formation: KENTUCKY
Common No Par Shares: 200

Registered Agent

Name Role
LARRY K. HARRINGTON Registered Agent

President

Name Role
William D Waller President

Treasurer

Name Role
Brenda F Waller Treasurer

Director

Name Role
WILLIAM D. WALLER Director
RONDA G. TAYLOR Director

Incorporator

Name Role
LARRY K. HARRINGTON Incorporator

Secretary

Name Role
Brenda F Waller Secretary

Signature

Name Role
WILLIAM D WALLER Signature

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-04-08
Annual Report 2008-03-13
Annual Report 2007-03-29
Annual Report 2006-04-03
Annual Report 2005-05-24
Annual Report 2003-09-03
Annual Report 2001-08-17
Annual Report 2000-06-28
Annual Report 1999-06-18

Sources: Kentucky Secretary of State