Name: | LEXINGTON ISUZU INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 1985 (40 years ago) |
Organization Date: | 27 Sep 1985 (40 years ago) |
Last Annual Report: | 28 Dec 1990 (34 years ago) |
Organization Number: | 0206504 |
Principal Office: | 5885 WESTERVILLE RD., WESTERVILLE, OH 43081 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RICHARD O. RADER | Director |
STEVEN W. HALL | Director |
Name | Role |
---|---|
JOSEPH J. COLLOPY | Incorporator |
Name | Role |
---|---|
C. WAYNE SHEPHERD | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Statement of Change | 1991-03-04 |
Reinstatement | 1991-03-04 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Statement of Change | 1987-10-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100050 | Other Contract Actions | 1991-01-30 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | GEN MOTORS ACCEPT CORP |
Role | Plaintiff |
Name | LEXINGTON ISUZU INC. |
Role | Defendant |
Sources: Kentucky Secretary of State