Name: | BUD'S AUTO SALES, 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: | 02 May 1988 (37 years ago) |
Organization Number: | 0200739 |
ZIP code: | 40359 |
City: | Owenton, Gratz, Wheatley |
Primary County: | Owen County |
Principal Office: | 308 MAIN ST., OWENTON, KY 40359 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HOWARD ADAMS | Director |
NICKY L. REED | Director |
WILLIAM MARTIN | Director |
Name | Role |
---|---|
HOWARD ADAMS | Incorporator |
Name | Role |
---|---|
J. HOWARD ADAMS | Registered Agent |
Name | Action |
---|---|
HOWARD ADAMS TOYOTA, INC. | Old Name |
BUD'S AUTO SALES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
OWENTON TOYOTA, CHRYSLER, PLYMOUTH & DODGE | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 1988-12-29 |
Amendment | 1987-11-25 |
Annual Report | 1987-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
462895 | 0452110 | 1984-01-27 | 35 EAST 5TH ST, Covington, KY, 41011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 79478343 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 B05 |
Issuance Date | 1984-03-26 |
Abatement Due Date | 1984-04-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 B06 |
Issuance Date | 1984-03-26 |
Abatement Due Date | 1984-04-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1984-03-26 |
Abatement Due Date | 1984-05-30 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State