Search icon

LITTLE RIVER, INC.

Company Details

Name: LITTLE RIVER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1985 (40 years ago)
Organization Date: 09 Apr 1985 (40 years ago)
Last Annual Report: 30 Jun 2000 (25 years ago)
Organization Number: 0200234
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: P. O. BOX 1050, 4401 FORT CAMPBELL BLVD, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Charlie Ramsey Secretary

Treasurer

Name Role
Charlie Ramsey Treasurer

Director

Name Role
DANNY RENSHAW Director
PAUL ROBERTS Director

Incorporator

Name Role
L. RUSH HUNT Incorporator

President

Name Role
Danny Renshaw President

Registered Agent

Name Role
DANNY RENSHAW Registered Agent

Vice President

Name Role
Vickie Renshaw Vice President

Former Company Names

Name Action
TOYOTA OF HOPKINSVILLE, INC. Old Name
LITTLE RIVER, INC. Merger

Assumed Names

Name Status Expiration Date
LITTLE RIVER-FORD TOYOTA Inactive -

Filings

Name File Date
Annual Report 2000-08-09
Statement of Change 2000-07-27
Annual Report 1999-06-23
Principal Office Address Change 1999-05-17
Statement of Change 1999-05-17
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State