Search icon

HATFIELD CHRYSLER-DODGE-JEEP, INC.

Company Details

Name: HATFIELD CHRYSLER-DODGE-JEEP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 1986 (38 years ago)
Organization Date: 12 Nov 1986 (38 years ago)
Last Annual Report: 23 May 2018 (7 years ago)
Organization Number: 0221778
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1500 WEST LEXINGTON AVE., WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
Tony W Hatfield Director
TONY W. HATFIELD Director

Secretary

Name Role
Roy S Newman II Secretary

Incorporator

Name Role
JAMES E. HARGROVE, ESQ. Incorporator

Registered Agent

Name Role
TONY W. HATFIELD Registered Agent

President

Name Role
Tony W Hatfield President

Former Company Names

Name Action
HATFIELD CHRYSLER-PLYMOUTH-DODGE, INC. Old Name

Assumed Names

Name Status Expiration Date
HATFIELD CHRYSLER PRODUCTS Inactive 2013-07-15
HATFIELD FORD-MERCURY-JEEP-EAGLE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-05-23
Annual Report 2017-05-15
Annual Report 2016-04-07
Annual Report 2015-05-18
Annual Report 2014-04-08
Annual Report 2013-03-06
Annual Report 2012-04-09
Annual Report 2011-07-14
Annual Report 2010-06-30

Sources: Kentucky Secretary of State