Name: | KINMAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 May 1984 (41 years ago) |
Organization Date: | 18 May 1984 (41 years ago) |
Last Annual Report: | 29 Aug 2018 (7 years ago) |
Organization Number: | 0189798 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 1934 HWY 227, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
REBECCA KINMAN | Sole Officer |
Name | Role |
---|---|
REBECCA KINMAN | Director |
HERBERT D. KINMAN | Director |
Name | Role |
---|---|
REBECCA KINMAN | Registered Agent |
Name | Role |
---|---|
HERBERT D. KINMAN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232373 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
KINMAN CHRYSLER-PLYMOUTH-DODGE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KINMAN CHRYSLER PLYMOUTH DODGE JEEP-EAGLE | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-08-29 |
Annual Report | 2017-07-10 |
Registered Agent name/address change | 2016-04-27 |
Annual Report | 2016-04-27 |
Registered Agent name/address change | 2015-05-12 |
Annual Report | 2015-05-12 |
Annual Report | 2014-01-22 |
Name Renewal | 2013-02-14 |
Annual Report | 2013-02-12 |
Sources: Kentucky Secretary of State