Search icon

QUANTRELL, INC.

Company Details

Name: QUANTRELL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Apr 1983 (42 years ago)
Organization Date: 11 Apr 1983 (42 years ago)
Last Annual Report: 26 Jun 2014 (11 years ago)
Organization Number: 0176689
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1450 NEW CIRCLE RD. E., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
WILLIAM L BRIDGES President

Secretary

Name Role
Cheryl Buck Secretary

Director

Name Role
BONNIE JEAN QUANTRELL Director
ELEANOR QUANTRELL Director
ARTHUR E. QUANTRELL Director

Incorporator

Name Role
BONNIE JEAN QUANTRELL Incorporator

Registered Agent

Name Role
WILLIAM L. BRIDGES Registered Agent

Treasurer

Name Role
Bonnie JONES Treasurer

Vice President

Name Role
BILLY GATTON JONES Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400669 Agent - Limited Line Credit Inactive 2009-04-15 - 2010-06-01 - -
Department of Insurance DOI ID 400669 Agent - Credit Life & Health Inactive 1993-09-21 - 2000-08-07 - -

Former Company Names

Name Action
SATURN OF LEXINGTON, INC. Old Name
QUANTRELL, INC. Old Name
QUANTRELL PORSCHE AUDI, INC. Old Name

Assumed Names

Name Status Expiration Date
CARSMART AUTO SALES AND LEASING Inactive 2003-07-15
SATURN OF LEXINGTON Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-26
Annual Report 2013-07-01
Annual Report 2012-04-26
Unhonored Check Letter 2012-03-28
Annual Report 2011-06-14
Annual Report 2010-06-09
Amendment 2010-01-19
Annual Report 2009-04-02
Annual Report 2008-04-30

Sources: Kentucky Secretary of State