Search icon

EUROPEAN MOTORS, INC.

Company Details

Name: EUROPEAN MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1983 (42 years ago)
Organization Date: 24 Mar 1983 (42 years ago)
Last Annual Report: 08 Apr 2014 (11 years ago)
Organization Number: 0176139
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 964 FLOYD DR, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JAMIE GRUBB Registered Agent

Director

Name Role
DAVID M. TRAPP, II Director
JEFF J. APPLING Director
JAMIE L GRUBB Director

Incorporator

Name Role
DAVID M. TRAPP, II Incorporator

Sole Officer

Name Role
JAMIE L GRUBB Sole Officer

Former Company Names

Name Action
CLASSIC RESTORATIONS, INC. Old Name

Assumed Names

Name Status Expiration Date
STERLING SAAB LEXINGTON Inactive 2005-08-08
IMPORT MOTORS Inactive 2003-12-17
THE BMW EXPERTS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2015-10-06
Administrative Dissolution 2015-09-12
Registered Agent name/address change 2014-04-08
Annual Report 2014-04-08
Annual Report 2013-07-02
Annual Report 2012-07-23
Annual Report 2011-03-16
Annual Report 2010-03-05
Annual Report 2009-01-13
Annual Report 2008-09-05

Sources: Kentucky Secretary of State