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 |
Name | Role |
---|---|
RICHARD M. CONRAD | Registered Agent |
Name | Role |
---|---|
WILLIAM E. CUSIC | Director |
CHARLES M. JACOBS | Director |
L. M. KIMBALL | Director |
PARK PRICE, III | Director |
M. W. FREDERICK | Director |
Name | Role |
---|---|
R. G. DICKERSON | Incorporator |
Name | Action |
---|---|
CUSIC CHEVROLET, INC. | Old Name |
PLAZA BUICK-PONTIAC-GMC, INC. | Merger |
GENE JACOBS CHEVROLET, INC. | Old Name |
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 | - |
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