Name: | CRAIG AND SMITH CARS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1986 (39 years ago) |
Organization Date: | 28 Jul 1986 (39 years ago) |
Last Annual Report: | 30 Jun 1997 (28 years ago) |
Organization Number: | 0217728 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 4000 TAYLORSVILLE RD., LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 150 |
Name | Role |
---|---|
LARRY J. CRAIG | Director |
DON FORST | Director |
JAMES H. SMITH | Director |
Name | Role |
---|---|
LARRY J. CRAIG | Incorporator |
JAMES H. SMITH | Incorporator |
Name | Role |
---|---|
FRED E. FISCHER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401008 | Agent - Credit Life & Health | Inactive | 1992-11-16 | - | 1997-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
CRAIG AND LANDRETH CARS | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-01-23 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State