Name: | CAR PROTECTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1978 (46 years ago) |
Organization Date: | 01 Nov 1978 (46 years ago) |
Last Annual Report: | 15 May 1990 (35 years ago) |
Organization Number: | 0180928 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2100 OXFORD CIR., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 900 |
Name | Role |
---|---|
RON PINCHBACK, II | Director |
JOE MIKE FOWLER | Director |
RONALD L. PINCHBACK | Director |
Name | Role |
---|---|
RONALD L. PINCHBACK | Registered Agent |
Name | Role |
---|---|
RONALD L. PINCHBACK | Incorporator |
Name | Action |
---|---|
POLY OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1984-07-01 |
Amendment | 1983-08-23 |
Annual Report | 1979-05-29 |
Articles of Incorporation | 1978-11-01 |
Sources: Kentucky Secretary of State