Name: | ROBINETTE CHEVROLET-OLDSMOBILE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 1956 (69 years ago) |
Organization Date: | 19 Mar 1956 (69 years ago) |
Last Annual Report: | 17 Mar 1998 (27 years ago) |
Organization Number: | 0185062 |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | P. O. BOX 431, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Madge Robinette | Secretary |
Name | Role |
---|---|
Karl F Robinette | Vice President |
Name | Role |
---|---|
Frank Robinette | President |
Name | Role |
---|---|
Madge Robinette | Treasurer |
Name | Role |
---|---|
J. R. ROBINETTE | Incorporator |
GLADYS ROBINETTE | Incorporator |
FRANK HASTIE | Incorporator |
Name | Role |
---|---|
FRANK ROBINETTE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399419 | Agent - Credit Life & Health | Inactive | 1998-04-07 | - | 1999-03-31 | - | - |
Name | Action |
---|---|
ROBINETTE-CHEVROLET INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1999-04-21 |
Dissolution | 1998-12-30 |
Annual Report | 1998-04-01 |
Amendment | 1998-03-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-17 |
Annual Report | 1992-03-17 |
Sources: Kentucky Secretary of State