Search icon

COLLINS BUICK, INC.

Company Details

Name: COLLINS BUICK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 1983 (42 years ago)
Organization Date: 08 Jun 1983 (42 years ago)
Last Annual Report: 07 Apr 2010 (15 years ago)
Organization Number: 0178653
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4220 BARDSTOWN ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Signature

Name Role
JOHN MAHER Signature

Registered Agent

Name Role
WILLIAM K. COLLINS Registered Agent

Director

Name Role
DONALD CORLETT Director
CHARLES GOOD Director

President

Name Role
William K Collins President

Secretary

Name Role
John Maher Secretary

Incorporator

Name Role
STUART A. HANDMAKER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400071 Agent - Limited Line Credit Inactive 2000-08-07 - 2003-05-31 - -
Department of Insurance DOI ID 400071 Agent - Credit Life & Health Inactive 1992-11-05 - 2000-08-07 - -

Former Company Names

Name Action
GOOD BUICK, INC. Old Name
CHARLES GOOD BUICK, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-04-07
Annual Report 2009-07-22
Annual Report 2008-01-18
Annual Report 2007-01-16
Annual Report 2006-03-31
Annual Report 2005-03-17
Annual Report 2003-04-28
Annual Report 2002-03-28
Annual Report 2001-05-30

Sources: Kentucky Secretary of State