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 |
Name | Role |
---|---|
JOHN K. ROETTGER | Registered Agent |
Name | Role |
---|---|
ROBERT K. AKIN | Director |
DANIEL R. BUMB | Director |
JOHN K. ROETTGER | Director |
KATHLEEN M. ROETTGER | Director |
Name | Role |
---|---|
JOHN K. ROETTGER | Incorporator |
Name | Action |
---|---|
J. R. CHEVROLET-PONTIAC, INC. | Old Name |
J. R. CHEVROLET-BUICK INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
J.R. CHRYSLER-PLYMOUTH-DODGE | Inactive | - |
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