Search icon

HILLTOP FORD, INC.

Company Details

Name: HILLTOP FORD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Sep 1980 (45 years ago)
Organization Date: 12 Sep 1980 (45 years ago)
Last Annual Report: 16 Sep 1999 (26 years ago)
Organization Number: 0190697
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: U. S. 68, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JOHN R. HORD Registered Agent

Vice President

Name Role
Treva Hord Vice President

Secretary

Name Role
Treva Hord Secretary

Treasurer

Name Role
Treva Hord Treasurer

Incorporator

Name Role
DONALD ALLEN LOWE Incorporator
PAUL KIRKLAND, JR. Incorporator

Director

Name Role
KATHY ARNOLD LOWE Director
DONALD ALLEN LOWE Director
PAUL KIRKLAND, JR. Director

President

Name Role
John R Hord President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398254 Agent - Credit Life & Health Inactive 1992-10-13 - 1999-10-15 - -

Former Company Names

Name Action
DONNIE LOWE FORD-MERCURY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Annual Report 1999-10-12
Annual Report 1998-09-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-08
Annual Report 1993-03-29
Annual Report 1992-03-19

Sources: Kentucky Secretary of State