BESSLER IMPORT AUTO SALES, INC.

Name: | BESSLER IMPORT AUTO SALES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1985 (40 years ago) |
Organization Date: | 29 Jul 1985 (40 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0204335 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 106 WILLIAMS WAY, WILDER, KY 41076 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH E. BESSLER | Incorporator |
Name | Role |
---|---|
JOSEPH E. BESSLER | Director |
Name | Role |
---|---|
Matthew Lacy | Officer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
(NQ) BESSLER BUYER CORP. | Merger |
BESSLER DIVISION IMPORTS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BESSLER'S U PULL & SAVE OF LOUISVILLE | Active | 2029-09-26 |
BESSLER'S U PULL & SAVE | Inactive | 2012-05-23 |
U PULL & SAVE | Inactive | 2012-05-23 |
BESSLER AUTO PARTS | Inactive | 2011-05-23 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Certificate of Assumed Name | 2024-12-23 |
Certificate of Assumed Name | 2024-09-26 |
Annual Report Amendment | 2024-09-25 |
Principal Office Address Change | 2024-09-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State