PETERSON GMC-KENWORTH, INC.

Name: | PETERSON GMC-KENWORTH, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jan 1984 (41 years ago) |
Authority Date: | 16 Jan 1984 (41 years ago) |
Last Annual Report: | 28 Jun 2019 (6 years ago) |
Organization Number: | 0184982 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 4101 DOLPHIN ROAD, LOUISVILLE, KY 40220 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
T. T. HOSKINS, III | Director |
B. W. RICHARDSON | Director |
WALLACE T. PETERSON | Director |
Name | Role |
---|---|
Wallace T Peterson | President |
Name | Role |
---|---|
R. G. DICKERSON | Incorporator |
Name | Role |
---|---|
DAVID W. EFFINGER | Treasurer |
Name | Role |
---|---|
DAVID W. EFFINGER | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KENWORTH OF BOWLING GREEN | Inactive | 2021-10-22 |
PETERSON TRUCK CENTER | Inactive | 2018-07-15 |
PETERSON TRUCK LEASING | Inactive | 2018-07-15 |
PETERSON GMC TRUCK | Inactive | 2018-07-15 |
PETERSON KENWORTH | Inactive | 2018-04-29 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Registered Agent name/address change | 2019-06-28 |
Principal Office Address Change | 2019-06-28 |
Annual Report | 2019-06-28 |
Annual Report | 2018-04-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State