Search icon

PETERSON GMC-KENWORTH, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Director

Name Role
T. T. HOSKINS, III Director
B. W. RICHARDSON Director
WALLACE T. PETERSON Director

President

Name Role
Wallace T Peterson President

Incorporator

Name Role
R. G. DICKERSON Incorporator

Treasurer

Name Role
DAVID W. EFFINGER Treasurer

Secretary

Name Role
DAVID W. EFFINGER Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611038849
Plan Year:
2017
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
58
Sponsors Telephone Number:

Assumed Names

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State