Name: | PARSONS MOTOR COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1971 (53 years ago) |
Organization Date: | 28 Dec 1971 (53 years ago) |
Last Annual Report: | 25 Apr 2008 (17 years ago) |
Organization Number: | 0156323 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 2007 STATE ROUTE 45 NORTH, P. O. BOX 504, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jackie A Parsons | Vice President |
Name | Role |
---|---|
Patti M Byrn | Secretary |
Name | Role |
---|---|
Patti M Byrn | Treasurer |
Name | Role |
---|---|
R G Parsons | President |
Name | Role |
---|---|
PATTI M BYRN | Signature |
Name | Role |
---|---|
JOE EDD HAWKINS | Incorporator |
R. G. PARSONS | Incorporator |
M. E. CLEMENTS | Incorporator |
Name | Role |
---|---|
R. G. PARSONS | Registered Agent |
Name | Action |
---|---|
PARSONS CHEVROLET BUICK COMPANY | Old Name |
PARSONS CHEVROLET CO. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-04-25 |
Annual Report | 2007-01-16 |
Annual Report | 2006-02-03 |
Annual Report | 2005-03-08 |
Annual Report | 2003-05-29 |
Annual Report | 2002-03-27 |
Annual Report | 2001-04-19 |
Annual Report | 2000-03-31 |
Annual Report | 1999-04-20 |
Sources: Kentucky Secretary of State