Name: | BROWNING CHEVROLET BUICK PONTIAC GMC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 1965 (59 years ago) |
Organization Date: | 28 Oct 1965 (59 years ago) |
Last Annual Report: | 20 Feb 2009 (16 years ago) |
Organization Number: | 0175386 |
Principal Office: | 52 NORTH FRANKLIN ST., P. O. BOX 968, MADISONVILLE, KY 424310968 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Terry Bruce Browning | President |
Name | Role |
---|---|
Christopher B Browning | Vice President |
Name | Role |
---|---|
Joshua B Browning | Treasurer |
Name | Role |
---|---|
Joshua B Browning | Secretary |
Name | Role |
---|---|
bruce browning | Signature |
Name | Role |
---|---|
HORACE BOGGESS | Incorporator |
Name | Role |
---|---|
TERRY BRUCE BROWNING | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398384 | Agent - Life | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 398384 | Agent - Health | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 398384 | Agent - Limited Line Credit | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 398384 | Agent - Credit Life & Health | Inactive | 1998-05-19 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
NORMAN BOGGESS CHEVROLET, BUICK, PONTIAC, GMC, INC. | Old Name |
NORMAN BOGGESS BUICK, PONTIAC, GMC TRUCK, INC. | Merger |
NORMAN BOGGESS CHEVROLET, INC. | Old Name |
NORMAN BOGGESS BUICK, PONTIAC, GMC, INC. | Old Name |
BOGGESS CHEVROLET, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
AUTO FINANCE CENTER OF MADISONVILLE | Inactive | 2012-07-09 |
BROWNING CHEVROLET, BUICK, PONTIAC, GMC, INC. | Inactive | 2010-03-24 |
BUDGET RENT-A-CAR OF MADISONVILLE | Inactive | 2003-07-15 |
BUDGET RENT-A-CAR OF PRINCETON | Inactive | 2003-07-15 |
BUDGET RENT A CAR OF HOPKINS COUNTY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-15 |
Annual Report Return | 2010-07-16 |
Annual Report | 2009-02-20 |
Annual Report | 2008-03-24 |
Amendment | 2007-05-29 |
Certificate of Withdrawal of Assumed Name | 2007-05-29 |
Name Renewal | 2007-04-04 |
Sources: Kentucky Secretary of State