Name: | BROWN'S CHRYSLER-JEEP-DODGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 1981 (44 years ago) |
Organization Date: | 02 Mar 1981 (44 years ago) |
Last Annual Report: | 19 May 2008 (17 years ago) |
Organization Number: | 0154183 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | P. O. BOX 1213, 225 S. MAYO TRAIL, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
PROCTOR S. BROWN | Incorporator |
Name | Role |
---|---|
ROGER K BROWN | Director |
PROCTOR S. BROWN | Director |
Name | Role |
---|---|
ROGER K BROWN | Sole Officer |
Name | Role |
---|---|
MICHAEL L. BROWN | Registered Agent |
Name | Role |
---|---|
Roger K Brown | Signature |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400657 | Agent - Limited Line Credit | Inactive | 2008-08-01 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 400657 | Agent - Credit Life & Health | Inactive | 1995-07-31 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
B & K CHRYSLER-PLYMOUTH-DODGE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BROWN'S CHRYSLER - JEEP - DODGE | Inactive | 2014-06-01 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Name Renewal | 2009-03-19 |
Registered Agent name/address change | 2008-11-20 |
Annual Report | 2008-05-19 |
Annual Report | 2007-06-14 |
Annual Report | 2006-05-24 |
Statement of Change | 2005-06-24 |
Annual Report | 2005-05-24 |
Annual Report | 2003-05-29 |
Annual Report | 2002-04-10 |
Sources: Kentucky Secretary of State