Name: | J. M. MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1985 (40 years ago) |
Organization Date: | 22 Jul 1985 (40 years ago) |
Last Annual Report: | 12 Mar 2004 (21 years ago) |
Organization Number: | 0204088 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 450 VERSAILLES RD., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAUL "SKIP" GAINES III | Registered Agent |
Name | Role |
---|---|
CHRIS Miller | President |
Name | Role |
---|---|
PAUL C. GAINES, III | Incorporator |
Name | Role |
---|---|
John F Miller | Secretary |
Name | Role |
---|---|
MR. JOHN MILLER | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399793 | Agent - Limited Line Credit | Inactive | 2004-07-30 | - | 2006-02-08 | - | - |
Department of Insurance | DOI ID 399793 | Agent - Credit Life & Health | Inactive | 1993-07-09 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
HONDA OF FRANKFORT | Inactive | 2008-07-15 |
DIRECT RENTAL CAR SALES | Inactive | 2006-02-22 |
DAEWOO OF FRANKFORT | Inactive | 2005-02-09 |
Name | File Date |
---|---|
Dissolution | 2004-12-30 |
Annual Report | 2003-05-12 |
Name Renewal | 2003-03-03 |
Annual Report | 2002-04-10 |
Annual Report | 2001-11-21 |
Annual Report | 2001-09-28 |
Certificate of Assumed Name | 2001-02-22 |
Annual Report | 2000-04-25 |
Certificate of Assumed Name | 2000-02-09 |
Statement of Change | 1999-06-24 |
Sources: Kentucky Secretary of State