Name: | COLE FORD-MERCURY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1971 (54 years ago) |
Organization Date: | 11 Jun 1971 (54 years ago) |
Last Annual Report: | 14 May 1998 (27 years ago) |
Organization Number: | 0151681 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | P. O. BOX 715, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Rheba Cole | Secretary |
Name | Role |
---|---|
Stephen R Cole | Vice President |
Name | Role |
---|---|
Arthur Cole | President |
Name | Role |
---|---|
ARTHUR COLE, INC. | Registered Agent |
Name | Role |
---|---|
ARTHUR COLE | Incorporator |
Name | Action |
---|---|
COLE FORD, INC. | Old Name |
COLE MOTOR COMPANY, INC. | Old Name |
ARTHUR COLE USED CARS, INC. | Old Name |
COLE FORD-MERCURY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-18 |
Annual Report | 1993-03-17 |
Annual Report | 1992-03-13 |
Annual Report | 1991-07-01 |
Amendment | 1986-06-04 |
Amendment | 1986-06-04 |
Sources: Kentucky Secretary of State