Search icon

JOHN GRAY CHEVROLET-BUICK-GMC TRUCKS, INC.

Company Details

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

Sole Officer

Name Role
John Gray Sole Officer

Director

Name Role
JOHN GRAY Director

Incorporator

Name Role
JOHN GRAY Incorporator

Registered Agent

Name Role
JOHN GRAY Registered Agent

Licenses

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 - -

Former Company Names

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

Assumed Names

Name Status Expiration Date
WHITESBURG AUTO SUPER STORE Inactive 2012-08-31
JOHN GRAY CHEVROLET-PONTIAC-BUICK-GMC TRUCK, INC. Inactive 2010-10-27

Filings

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