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 |
Name | Role |
---|---|
JOHN R. HORD | Registered Agent |
Name | Role |
---|---|
Treva Hord | Vice President |
Name | Role |
---|---|
Treva Hord | Secretary |
Name | Role |
---|---|
Treva Hord | Treasurer |
Name | Role |
---|---|
DONALD ALLEN LOWE | Incorporator |
PAUL KIRKLAND, JR. | Incorporator |
Name | Role |
---|---|
KATHY ARNOLD LOWE | Director |
DONALD ALLEN LOWE | Director |
PAUL KIRKLAND, JR. | Director |
Name | Role |
---|---|
John R Hord | President |
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 | - | - |
Name | Action |
---|---|
DONNIE LOWE FORD-MERCURY, INC. | Old Name |
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