Name: | PICKERILL MOTOR COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1984 (40 years ago) |
Organization Date: | 03 Oct 1984 (40 years ago) |
Last Annual Report: | 09 Jan 2013 (12 years ago) |
Organization Number: | 0194154 |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 235 W MAIN ST, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
M. J. Pickerill | President |
Name | Role |
---|---|
Hallie E Pickerill | Secretary |
Name | Role |
---|---|
A. A. Pickerill | Vice President |
Name | Role |
---|---|
Monica M Pickerill | Director |
Hallie Pickerill | Director |
M J Pickerill | Director |
A A Pickerill | Director |
A. A. PICKERILL | Director |
JACOB PICKERILL | Director |
Name | Role |
---|---|
A. A. PICKERILL | Incorporator |
JACOB PICKERILL | Incorporator |
Name | Role |
---|---|
M. J. PICKERILL | 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 400679 | Agent - Limited Line Credit | Inactive | 2006-04-25 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 400679 | Agent - Credit Life & Health | Inactive | 1996-10-23 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
PICKERILL MOTOR COMPANY | Inactive | 2012-08-08 |
Name | File Date |
---|---|
Dissolution | 2013-01-18 |
Reinstatement Certificate of Existence | 2013-01-09 |
Reinstatement | 2013-01-09 |
Reinstatement Approval Letter Revenue | 2013-01-09 |
Reinstatement Approval Letter UI | 2013-01-09 |
Administrative Dissolution | 2012-09-11 |
Principal Office Address Change | 2011-06-01 |
Annual Report | 2011-06-01 |
Annual Report | 2010-06-03 |
Annual Report | 2009-06-08 |
Sources: Kentucky Secretary of State