Name: | PIONEER FORD-MERCURY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1986 (39 years ago) |
Authority Date: | 22 Sep 1986 (39 years ago) |
Last Annual Report: | 29 May 1998 (27 years ago) |
Organization Number: | 0219741 |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 1721 E. BROADWAY, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Warren Gamble | President |
Name | Role |
---|---|
J. A. OZOG | Director |
J. T. PIERCE | Director |
B. J. VESSECHIA | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Scott Lauer | Vice President |
Name | Role |
---|---|
Cathy Falls | Secretary |
Name | Role |
---|---|
D. A. HAMPTON | Incorporator |
J. A. GRODZICKI | Incorporator |
S. J. QUEPPET | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398486 | Agent - Credit Life & Health | Inactive | 1992-10-06 | - | 1998-06-24 | - | - |
Name | Action |
---|---|
CAMPBELLSVILLE FORD MERCURY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GREEN RIVER FORD-MERCURY OF CAMPBELLSVILLE | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State