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 |
Name | Role |
---|---|
JOHN MAHER | Signature |
Name | Role |
---|---|
WILLIAM K. COLLINS | Registered Agent |
Name | Role |
---|---|
DONALD CORLETT | Director |
CHARLES GOOD | Director |
Name | Role |
---|---|
William K Collins | President |
Name | Role |
---|---|
John Maher | Secretary |
Name | Role |
---|---|
STUART A. HANDMAKER | Incorporator |
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 | - | - |
Name | Action |
---|---|
GOOD BUICK, INC. | Old Name |
CHARLES GOOD BUICK, INC. | Old Name |
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