Search icon

ROETTGER MOTORS, INC.

Company Details

Name: ROETTGER MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 1981 (44 years ago)
Organization Date: 12 Feb 1981 (44 years ago)
Last Annual Report: 27 Jun 1989 (36 years ago)
Organization Number: 0186407
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 115 E. MAIN ST., MORGANFIELD, KY 42437
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JOHN K. ROETTGER Registered Agent

Director

Name Role
ROBERT K. AKIN Director
DANIEL R. BUMB Director
JOHN K. ROETTGER Director
KATHLEEN M. ROETTGER Director

Incorporator

Name Role
JOHN K. ROETTGER Incorporator

Former Company Names

Name Action
J. R. CHEVROLET-PONTIAC, INC. Old Name
J. R. CHEVROLET-BUICK INC. Old Name

Assumed Names

Name Status Expiration Date
J.R. CHRYSLER-PLYMOUTH-DODGE Inactive -

Filings

Name File Date
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice Return 1990-09-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Amendment 1989-04-14

Sources: Kentucky Secretary of State