Search icon

MARSHALL DODGE, INC.

Company Details

Name: MARSHALL DODGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Dec 1984 (40 years ago)
Organization Date: 06 Dec 1984 (40 years ago)
Last Annual Report: 15 Mar 2005 (20 years ago)
Organization Number: 0196129
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 555 PIKE ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
ROBERT G. MARSHALL Director
BLANCHE M. MARSHALL Director

President

Name Role
Robert G Marshall President

Vice President

Name Role
Kerrie Marshall Vice President

Secretary

Name Role
Blanche Marshall Secretary

Incorporator

Name Role
BLANCHE M. MARSHALL Incorporator
ROBERT G. MARSHALL Incorporator

Treasurer

Name Role
Blanche Marshall Treasurer

Registered Agent

Name Role
ROBERT G. MARSHALL 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 398477 Agent - Limited Line Credit Inactive 2000-08-07 - 2006-09-01 - -
Department of Insurance DOI ID 398477 Agent - Credit Life & Health Inactive 1987-12-02 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
MARSHALL MOTORS Inactive -
MARSHALL AUTOMOTIVE Inactive 2010-06-15
MARSHALL COMBS AUTO LEASING - THE FINAL ANSWER Inactive 2005-01-31

Filings

Name File Date
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Certificate of Assumed Name 2005-06-15
Annual Report 2005-03-15
Annual Report 2003-08-29
Annual Report 2002-10-01
Annual Report 2001-06-28
Annual Report 2000-08-16
Certificate of Withdrawal of Assumed Name 2000-02-11
Certificate of Assumed Name 2000-01-31

Sources: Kentucky Secretary of State