Search icon

LARRY FANNIN CHEVROLET BUICK INC

Company Details

Name: LARRY FANNIN CHEVROLET BUICK INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Mar 1966 (59 years ago)
Organization Date: 04 Mar 1966 (59 years ago)
Last Annual Report: 06 Jun 2018 (7 years ago)
Organization Number: 0173153
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 329 E. MAIN ST., MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
JOHN C. VIGOR Incorporator

Secretary

Name Role
TY FANNIN Secretary

President

Name Role
LARRY H. FANNIN President

Registered Agent

Name Role
LARRY H. FANNIN Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7JCD8
UEI Expiration Date:
2017-01-06

Business Information

Doing Business As:
LARRY FANNIN PONTIAC
Activation Date:
2016-01-08
Initial Registration Date:
2016-01-06

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400936 Agent - Limited Line Credit Inactive 2018-02-08 - 2020-03-31 - -
Department of Insurance DOI ID 400936 Agent - Credit Life & Health Inactive 1988-05-25 - 2000-08-07 - -

Former Company Names

Name Action
LARRY FANNIN CHEVROLET-PONTIAC-BUICK, INC. Old Name
LARRY FANNIN CHEVROLET, INC. Old Name
FANNIN CHEVROLET, INC. Old Name

Assumed Names

Name Status Expiration Date
LARRY FANNIN CHEVROLET-BUICK-GMC Inactive 2021-06-08

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-06
Annual Report 2017-03-22
Annual Report 2016-03-08
Name Renewal 2015-12-10

Sources: Kentucky Secretary of State