Search icon

PARSONS MOTOR COMPANY

Company Details

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

Vice President

Name Role
Jackie A Parsons Vice President

Secretary

Name Role
Patti M Byrn Secretary

Treasurer

Name Role
Patti M Byrn Treasurer

President

Name Role
R G Parsons President

Signature

Name Role
PATTI M BYRN Signature

Incorporator

Name Role
JOE EDD HAWKINS Incorporator
R. G. PARSONS Incorporator
M. E. CLEMENTS Incorporator

Registered Agent

Name Role
R. G. PARSONS Registered Agent

Former Company Names

Name Action
PARSONS CHEVROLET BUICK COMPANY Old Name
PARSONS CHEVROLET CO. Old Name

Filings

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