Name: | COUNTRYSIDE MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1979 (46 years ago) |
Organization Date: | 31 Aug 1979 (46 years ago) |
Last Annual Report: | 15 Apr 2008 (17 years ago) |
Organization Number: | 0154959 |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1248 STONERIDGE ROAD, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CALVIN MORGAN | Director |
JAMES D. MORGAN | Director |
Name | Role |
---|---|
CALVIN MORGAN | Incorporator |
JAMES D. MORGAN | Incorporator |
Name | Role |
---|---|
JENNIFER LEDFORD | Signature |
JENNIGFER LEDFORD | Signature |
JIMMIE MORGAN | Signature |
Name | Role |
---|---|
JAMES D MORGAN | Sole Officer |
Name | Role |
---|---|
JAMES D. MORGAN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400362 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 400362 | Agent - Credit Life & Health | Inactive | 1994-02-04 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
MORGAN CHRYSLER - PLYMOUTH, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2009-03-20 |
Annual Report | 2008-04-15 |
Principal Office Address Change | 2008-03-05 |
Annual Report | 2007-01-10 |
Annual Report | 2006-02-01 |
Annual Report | 2005-03-08 |
Annual Report | 2003-05-30 |
Annual Report | 2002-03-28 |
Annual Report | 2001-06-05 |
Annual Report | 2000-04-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301893954 | 0452110 | 1998-01-12 | 1181 BYPASS S, LAWRENCEBURG, KY, 40342 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1998-02-18 |
Abatement Due Date | 1998-02-26 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1998-02-18 |
Abatement Due Date | 1998-02-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-02-18 |
Abatement Due Date | 1998-03-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Sources: Kentucky Secretary of State