Name: | OLD M-H MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1983 (42 years ago) |
Organization Date: | 30 Sep 1983 (42 years ago) |
Last Annual Report: | 11 Apr 2022 (3 years ago) |
Organization Number: | 0182258 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 450 OLD SALTS RD, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BOB MCALPIN | Registered Agent |
Name | Role |
---|---|
DOUG HALL | Director |
BOB MCALPIN | Director |
Name | Role |
---|---|
BOB MCALPIN | Incorporator |
Name | Role |
---|---|
doug hall | President |
Name | Role |
---|---|
Doug 42503 Hall | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399493 | Agent - Limited Line Credit | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 399493 | Agent - Credit Life & Health | Inactive | 1995-04-10 | - | 1999-03-31 | - | - |
Name | Action |
---|---|
MCALPIN-HALL MOTORS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SOUTH CENTRAL LEASING, INC. | Inactive | 2021-09-22 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-04-11 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-10 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-08 |
Name Renewal | 2016-03-29 |
Annual Report | 2016-02-25 |
Annual Report | 2015-04-02 |
Sources: Kentucky Secretary of State