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 |
Name | Role |
---|---|
JAMIE GRUBB | Registered Agent |
Name | Role |
---|---|
DAVID M. TRAPP, II | Director |
JEFF J. APPLING | Director |
JAMIE L GRUBB | Director |
Name | Role |
---|---|
DAVID M. TRAPP, II | Incorporator |
Name | Role |
---|---|
JAMIE L GRUBB | Sole Officer |
Name | Action |
---|---|
CLASSIC RESTORATIONS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
STERLING SAAB LEXINGTON | Inactive | 2005-08-08 |
IMPORT MOTORS | Inactive | 2003-12-17 |
THE BMW EXPERTS | Inactive | 2003-07-15 |
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