Name: | GAMBREL CHEVROLET OLDSMOBILE CADILLAC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1982 (42 years ago) |
Organization Date: | 16 Dec 1982 (42 years ago) |
Last Annual Report: | 28 Jun 2007 (18 years ago) |
Organization Number: | 0173048 |
ZIP code: | 40702 |
City: | Corbin |
Primary County: | Whitley County |
Principal Office: | CUMBERLAND GAP PARKWAY, P.O. BOX 784, CORBIN, KY 40702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gary Gambrel | Director |
Lisa Johnson | Director |
Frances Gambrel | Director |
CATHY D. GAMBREL | Director |
ELMER GAMBREL | Director |
Kathy Gambrel Goins | Director |
Larry Gambrel | Director |
LARRY E. GAMBREL | Director |
Name | Role |
---|---|
Gary Gambrel | Vice President |
Name | Role |
---|---|
LARRY GAMBREL | Registered Agent |
Name | Role |
---|---|
LARRY GAMBREL | Signature |
Name | Role |
---|---|
ELMER GAMBREL | Incorporator |
Name | Role |
---|---|
Larry Gambrel | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399780 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2007-02-26 | - | - |
Department of Insurance | DOI ID 399780 | Agent - Credit Life & Health | Inactive | 1995-01-31 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
GAMBREL CHEVROLET-OLDSMOBILE-CADILLAC-GEO, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-28 |
Annual Report | 2006-06-14 |
Annual Report | 2005-06-06 |
Annual Report | 2003-08-07 |
Name Renewal | 2003-07-10 |
Annual Report | 2002-05-22 |
Annual Report | 2001-09-10 |
Statement of Change | 2001-03-19 |
Annual Report | 1999-07-06 |
Sources: Kentucky Secretary of State