Search icon

AUTO ACCEPTANCE CORPORATION

Company Details

Name: AUTO ACCEPTANCE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1985 (39 years ago)
Organization Date: 05 Dec 1985 (39 years ago)
Last Annual Report: 27 Mar 2004 (21 years ago)
Organization Number: 0209041
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6801 PRESTON HWY., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAMES MAGUIRE Director
DOTTIE MADISON Director

Incorporator

Name Role
JAMES MAGUIRE Incorporator

Sole Officer

Name Role
James Maguire Sole Officer

Registered Agent

Name Role
JAMES MAGUIRE Registered Agent

Former Company Names

Name Action
AUTO INTERIM, LLC Old Name
CNAC OF KENTUCKY, INC. Merger
SUTTON'S TRI-CITY MOTORS, INC. Merger
THE CAR STORE LLC Old Name
CNAC OF KENTUCKY, LLC Old Name
AUTO ACCEPTANCE, LLC Old Name
AUTO ACCEPTANCE CORPORATION Merger
CSC, LLC Merger
CNAC TEMPORARY, LLC Old Name
DODGE WORLD, INC. Old Name

Assumed Names

Name Status Expiration Date
WHIPPS MILL AUTO MART Inactive -
J. D. BYRIDER Inactive 2008-07-15
NATIONAL AUTO SALES Inactive 2008-07-15

Filings

Name File Date
Annual Report 2003-08-08
Name Renewal 2003-02-10
Name Renewal 2003-02-10
Annual Report 2002-08-27
Annual Report 2001-09-10

Court Cases

Court Case Summary

Filing Date:
2004-05-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
AUTO-OWNERS INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
AUTO ACCEPTANCE CORPORATION
Party Role:
Defendant

Sources: Kentucky Secretary of State