Name: | JOHN GRAY CHEVROLET-BUICK-GMC TRUCKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1983 (41 years ago) |
Organization Date: | 14 Dec 1983 (41 years ago) |
Last Annual Report: | 17 Jun 2011 (14 years ago) |
Organization Number: | 0190784 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | PO BOX 1689, 1004 THIRD STREET, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
John Gray | Sole Officer |
Name | Role |
---|---|
JOHN GRAY | Director |
Name | Role |
---|---|
JOHN GRAY | Incorporator |
Name | Role |
---|---|
JOHN GRAY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398472 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 398472 | Agent - Credit Life & Health | Inactive | 1995-01-10 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
JOHN GRAY-PONTIAC-BUICK-GMC TRUCK, INC. | Old Name |
COX PONTIAC-BUICK-GMC, INC. | Merger |
JOHN GRAY-PONTIAC-BUICK-GMC, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WHITESBURG AUTO SUPER STORE | Inactive | 2012-08-31 |
JOHN GRAY CHEVROLET-PONTIAC-BUICK-GMC TRUCK, INC. | Inactive | 2010-10-27 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-17 |
Annual Report | 2010-03-30 |
Amendment | 2010-03-22 |
Annual Report | 2009-02-11 |
Annual Report | 2008-02-07 |
Certificate of Assumed Name | 2007-08-31 |
Annual Report | 2007-02-08 |
Amendment | 2006-07-27 |
Annual Report | 2006-03-09 |
Sources: Kentucky Secretary of State