Search icon

PLAZA CHEVROLET-BUICK, INC.

Company Details

Name: PLAZA CHEVROLET-BUICK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 May 1978 (47 years ago)
Authority Date: 08 May 1978 (47 years ago)
Last Annual Report: 20 Jun 1995 (30 years ago)
Organization Number: 0151817
ZIP code: 40579
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 11970, LEXINGTON, KY 40579
Place of Formation: DELAWARE

Registered Agent

Name Role
RICHARD M. CONRAD Registered Agent

Director

Name Role
WILLIAM E. CUSIC Director
CHARLES M. JACOBS Director
L. M. KIMBALL Director
PARK PRICE, III Director
M. W. FREDERICK Director

Incorporator

Name Role
R. G. DICKERSON Incorporator

Former Company Names

Name Action
CUSIC CHEVROLET, INC. Old Name
PLAZA BUICK-PONTIAC-GMC, INC. Merger
GENE JACOBS CHEVROLET, INC. Old Name

Assumed Names

Name Status Expiration Date
PLAZA CHEVROLET-BUICK Inactive -
PLAZA AMC/JEEP/RENAULT Inactive -
PLAZA JEEP-EAGLE Inactive -
PLAZA AMC-JEEP-RENAULT Inactive -
PLAZA CHEVROLET - BUICK OF FRANKFORT Inactive -

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Assumed Name 1987-10-10

Sources: Kentucky Secretary of State