Search icon

KENTUCKY MOTORS OF PARIS, INC.

Company Details

Name: KENTUCKY MOTORS OF PARIS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 1984 (41 years ago)
Organization Date: 23 Apr 1984 (41 years ago)
Last Annual Report: 15 Jun 1999 (26 years ago)
Organization Number: 0188978
Principal Office: 2701 SRPING GROVE AVE., CINCINNATI, OH 45250
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
DAVID WESSELMAN Registered Agent

Director

Name Role
JOSEPH D. NELTNER Director
WILFRED H. NELTNER Director
ANTHONY W. NELTNER Director

Incorporator

Name Role
JOSEPH D. NELTNER Incorporator
WILFRED H. NELTNER Incorporator
ANTHONY W. NELTNER Incorporator
DAVID P. WESSELMAN Incorporator
MICHAEL T. WESSELMAN Incorporator

President

Name Role
Joseph D Neltner President

Treasurer

Name Role
David P Wesselman Treasurer

Vice President

Name Role
Anthony W Neltner Vice President

Secretary

Name Role
Michael T Wesselman Secretary

Former Company Names

Name Action
KENTUCKY MOTORS OF PARIS, INC. Merger
KENTUCKY MOTORS OF GEORGETOWN, INC. Merger
KENTUCKY MOTOR SERVICE - EAST, INC. Merger
KENTUCKY MOTOR SERVICE OF FRANKFORT, INC. Merger
LEXINGTON ACQUISITION CORP. Merger
PARIS ACQUISITION CORP. Merger
GEORGETOWN ACQUISITION CORP. Merger
EAST ACQUISITION CORP. Merger
FRANKFORT ACQUISITION CORP. Merger

Filings

Name File Date
Articles of Merger 1999-12-01
Annual Report 1999-07-16
Statement of Change 1998-06-10
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-29
Annual Report 1992-07-01

Sources: Kentucky Secretary of State