Search icon

LEGGE-HESTER BUICK-CHRYSLER, INC.

Company Details

Name: LEGGE-HESTER BUICK-CHRYSLER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 1986 (38 years ago)
Organization Date: 28 Oct 1986 (38 years ago)
Last Annual Report: 15 Sep 1992 (33 years ago)
Organization Number: 0221166
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 111 W. WASHINGTON ST., FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
J. RICHARD DOWNEY Registered Agent

Director

Name Role
BOBBY J. LEGGE Director
RICHARD K. HUNT Director

Incorporator

Name Role
RICHARD K. HUNT Incorporator

Former Company Names

Name Action
LEGGE-HUNT BUICK-CHRYSLER, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Amendment 1990-08-20
Annual Report 1990-07-01
Annual Report 1989-07-01
Amendment 1986-11-24

Sources: Kentucky Secretary of State