Name: | PARKWAY FORD, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1982 (43 years ago) |
Authority Date: | 10 May 1982 (43 years ago) |
Last Annual Report: | 27 Jul 2000 (25 years ago) |
Organization Number: | 0166763 |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | P O BOX 1050, HOPKINSVILLE, KY 42241 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
B. A. SCHUMAN | Incorporator |
E. L. KINSLER | Incorporator |
K. S. HUSFELT | Incorporator |
Name | Role |
---|---|
Vickie Renshaw | Vice President |
Name | Role |
---|---|
Danny Renshaw | President |
Name | Role |
---|---|
M. S. PRYOR | Director |
C. C. COCHELL | Director |
J. T. PIERCE | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charlie Ramsey | Secretary |
Name | Role |
---|---|
Charlie Ramsey | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399484 | Agent - Credit Life & Health | Inactive | 1989-02-24 | - | 1999-02-16 | - | - |
Name | Status | Expiration Date |
---|---|---|
PARKWAY FORD-NISSAN | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2000-10-04 |
Certificate of Withdrawal | 2000-07-27 |
Annual Report | 1999-06-23 |
Statement of Change | 1999-05-17 |
Principal Office Address Change | 1999-05-06 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State