Search icon

GAMBREL CHEVROLET OLDSMOBILE CADILLAC, INC.

Company Details

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

Director

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

Vice President

Name Role
Gary Gambrel Vice President

Registered Agent

Name Role
LARRY GAMBREL Registered Agent

Signature

Name Role
LARRY GAMBREL Signature

Incorporator

Name Role
ELMER GAMBREL Incorporator

President

Name Role
Larry Gambrel President

Licenses

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 - -

Assumed Names

Name Status Expiration Date
GAMBREL CHEVROLET-OLDSMOBILE-CADILLAC-GEO, INC. Inactive 2008-07-15

Filings

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