Name: | BLUE GRASS CHRYSLER-PLYMOUTH, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1973 (52 years ago) |
Authority Date: | 22 Aug 1973 (52 years ago) |
Last Annual Report: | 05 Apr 1997 (28 years ago) |
Organization Number: | 0152829 |
Principal Office: | P. O. BOX 161, LEXINGTON, KY 40501 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
W. J. REIF | Incorporator |
R. F. ANDREWS | Incorporator |
B. A. PENNINGTON | Incorporator |
Name | Role |
---|---|
L. L. LOVEDAY | Director |
R. L. NORDEN | Director |
P. A. CIVITELLO | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398419 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 398419 | Agent - Credit Life & Health | Inactive | 1993-07-08 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
LOVE LEASING & RENTAL, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
BLUE GRASS USED CARS | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1998-11-03 |
Sixty Day Notice Return | 1998-09-01 |
Certificate of Withdrawal of Assumed Name | 1997-04-15 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-04-02 |
Annual Report | 1992-07-01 |
Statement of Change | 1991-12-05 |
Agent Resignation | 1991-11-18 |
Sources: Kentucky Secretary of State