Search icon

T. L. CHRISTEN, INC.

Company Details

Name: T. L. CHRISTEN, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Aug 1975 (50 years ago)
Authority Date: 25 Aug 1975 (50 years ago)
Last Annual Report: 02 Jun 2000 (25 years ago)
Organization Number: 0170888
Principal Office: 7024 SE BUNKER HILL DRIVE, HOBE SOUND, FL 33455
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Terry L Christen President

Director

Name Role
L. M. KIMBALL Director
R. P. YOUNG Director
EDWARD BOREMAN Director

Incorporator

Name Role
J. A. KENT Incorporator
Z. A. POOL, III Incorporator
R. G. DICKERSON Incorporator

Vice President

Name Role
Thomas Michael Christen Vice President

Secretary

Name Role
Judy A Hendren Secretary

Treasurer

Name Role
Judy A Hendren Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398805 Agent - Credit Life & Health Inactive 1995-07-18 - 1997-03-31 - -

Former Company Names

Name Action
T. L. CHRISTEN BUICK/GMC TRUCK, INC. Old Name
T. L. CHRISTEN BUICK, INC. Old Name
ED BORNEMAN BUICK, INC. Old Name

Filings

Name File Date
Sixty Day Notice Return 2001-11-05
Revocation of Certificate of Authority 2001-11-01
Administrative Dissolution Return 2001-11-01
Annual Report 2000-06-29
Annual Report 1999-07-20
Annual Report 1998-07-27
Statement of Change 1997-08-14
Amendment 1997-08-01
Annual Report 1997-07-01
Amendment 1995-08-09

Sources: Kentucky Secretary of State