Name: | STACY CHRYSLER, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 1986 (39 years ago) |
Authority Date: | 08 Aug 1986 (39 years ago) |
Last Annual Report: | 18 Oct 2006 (18 years ago) |
Organization Number: | 0218159 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 322 WEST 4TH STREET, OWENSBORO, KY 42301 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Roger Stacy | President |
Name | Role |
---|---|
Ron Bamberger | Secretary |
Name | Role |
---|---|
ROGER STACY | Signature |
Name | Role |
---|---|
DAVID L. DUELL | Director |
DAVID MILLER | Director |
SHARON L. DUELL | Director |
ROGER STACY | Director |
Name | Role |
---|---|
DAVID L. DUELL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398280 | Agent - Limited Line Credit | Inactive | 2004-04-15 | - | 2004-08-16 | - | - |
Department of Insurance | DOI ID 398280 | Agent - Credit Life & Health | Inactive | 1996-04-26 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
OWENSBORO CHRYSLER-DODGE, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Sixty Day Notice Return | 2007-09-25 |
Annual Report | 2006-10-18 |
Sixty Day Notice Return | 2006-09-13 |
Annual Report | 2005-02-14 |
Annual Report | 2003-05-29 |
Annual Report | 2002-04-10 |
Annual Report | 2001-09-12 |
Annual Report | 2000-08-08 |
Annual Report | 1999-07-16 |
Sources: Kentucky Secretary of State