Search icon

KENTUCKY MOTOR SERVICE OF LEXINGTON, INC.

Company Details

Name: KENTUCKY MOTOR SERVICE OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1985 (40 years ago)
Organization Date: 22 Apr 1985 (40 years ago)
Last Annual Report: 10 Jun 2015 (10 years ago)
Organization Number: 0200713
Principal Office: 2701 SPRING GROVE AVENUE, CINCINNATI, OH 45250
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
DAVID P. WESSELMAN President

Director

Name Role
David P Wesselman Director
JOSEPH D. NELTNER Director
WILFRED H. NELTNER Director
ANTHONY W. NELTNER Director
DAVID P. WESSELMAN Director
MICHAEL T. WESSELMAN Director

Incorporator

Name Role
JOSEPH D. NELTNER Incorporator
WILFRED H. NELTNER Incorporator
ANTHONY W. NELTNER Incorporator
DAVID P. WESSELMAN Incorporator
MICHAEL T. WESSELMAN Incorporator

Registered Agent

Name Role
DAVID WESSELMAN Registered Agent

Former Company Names

Name Action
KENTUCKY MOTORS OF PARIS, INC. Merger
KENTUCKY MOTORS OF GEORGETOWN, INC. Merger
KENTUCKY MOTOR SERVICE - EAST, INC. Merger
KENTUCKY MOTOR SERVICE OF FRANKFORT, INC. Merger
LEXINGTON ACQUISITION CORP. Merger
PARIS ACQUISITION CORP. Merger
GEORGETOWN ACQUISITION CORP. Merger
EAST ACQUISITION CORP. Merger
FRANKFORT ACQUISITION CORP. Merger

Assumed Names

Name Status Expiration Date
MT. STERLING AUTO PARTS, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2015-06-10
Annual Report 2014-01-30
Annual Report 2013-01-08
Registered Agent name/address change 2012-06-19
Annual Report 2012-06-19
Annual Report 2011-06-08
Annual Report 2010-04-24
Annual Report 2009-05-01
Annual Report 2008-04-03
Annual Report 2007-02-06

Sources: Kentucky Secretary of State