Search icon

BROWNING CHEVROLET BUICK PONTIAC GMC, INC.

Company Details

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

President

Name Role
Terry Bruce Browning President

Vice President

Name Role
Christopher B Browning Vice President

Treasurer

Name Role
Joshua B Browning Treasurer

Secretary

Name Role
Joshua B Browning Secretary

Signature

Name Role
bruce browning Signature

Incorporator

Name Role
HORACE BOGGESS Incorporator

Registered Agent

Name Role
TERRY BRUCE BROWNING Registered Agent

Licenses

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 - -

Former Company Names

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

Assumed Names

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

Filings

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