Name: | JACKSON-ZIMMER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1986 (39 years ago) |
Organization Date: | 29 Jul 1986 (39 years ago) |
Last Annual Report: | 15 Jan 2007 (18 years ago) |
Organization Number: | 0217794 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 1086 BURLINGTON PK, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS W. ZIMMER | Director |
RICHARD E. ZIMMER | Director |
CARL R. JACKSON | Director |
Name | Role |
---|---|
CARL R. JACKSON | Incorporator |
THOMAS W. ZIMMER | Incorporator |
RICHARD E. ZIMMER | Incorporator |
Name | Role |
---|---|
JOHN E. ZIMMER | Registered Agent |
Name | Role |
---|---|
JOHN E ZIMMER | Secretary |
Name | Role |
---|---|
RICHARD E ZIMMER | Vice President |
Name | Role |
---|---|
JOHN E ZIMMER | Treasurer |
Name | Role |
---|---|
MICHAEL T WARMAN | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398285 | Agent - Credit Life & Health | Inactive | 1995-01-31 | - | 1996-08-16 | - | - |
Name | Status | Expiration Date |
---|---|---|
TOWN AND COUNTRY DODGE CHRYSLER PLYMOUTH JEEP EAGLE | Inactive | - |
JACKSON-ZIMMER CHRYSLER-PLYMOUTH-DODGE JEEP-EAGLE | Inactive | - |
JACKSON-ZIMMER CHRYSLER, PLYMOUTH, DODGE | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2008-05-02 |
Annual Report | 2007-01-15 |
Annual Report | 2006-07-29 |
Annual Report | 2005-02-14 |
Annual Report | 2003-04-02 |
Annual Report | 2002-10-01 |
Annual Report | 2001-11-02 |
Annual Report | 2000-04-17 |
Reinstatement | 1999-12-09 |
Administrative Dissolution | 1998-11-03 |
Sources: Kentucky Secretary of State