Name: | CENTURY AUTO SALES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1983 (42 years ago) |
Organization Date: | 28 Apr 1983 (42 years ago) |
Last Annual Report: | 20 Mar 2002 (23 years ago) |
Organization Number: | 0177318 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3176 RICHMOND RD #341, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
RONALD C. PERRY | Director |
DOUGLAS D. PERRY | Director |
Name | Role |
---|---|
Ronald C Perry | President |
Name | Role |
---|---|
RONALD C. PERRY | Registered Agent |
Name | Role |
---|---|
WILLIAM H. JACKSON | Incorporator |
Name | Role |
---|---|
Jerry M Adams | Secretary |
Name | Status | Expiration Date |
---|---|---|
RON PERRY'S CENTURY AUTO MALL | Inactive | 2003-07-15 |
CENTURY - CHRYSLER - PLYMOUTH - DODGE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-12-03 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-04-30 |
Annual Report | 2001-06-06 |
Statement of Change | 2001-05-24 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-07-21 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302079710 | 0452110 | 1998-06-15 | KENTUCKY ROUTE 2565 (SOUTHLAND PLAZA), LOUISA, KY, 41230 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 V |
Issuance Date | 1998-07-10 |
Abatement Due Date | 1998-07-14 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Sources: Kentucky Secretary of State