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 |
Name | Role |
---|---|
Tony W Hatfield | Director |
TONY W. HATFIELD | Director |
Name | Role |
---|---|
Roy S Newman II | Secretary |
Name | Role |
---|---|
JAMES E. HARGROVE, ESQ. | Incorporator |
Name | Role |
---|---|
TONY W. HATFIELD | Registered Agent |
Name | Role |
---|---|
Tony W Hatfield | President |
Name | Action |
---|---|
HATFIELD CHRYSLER-PLYMOUTH-DODGE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HATFIELD CHRYSLER PRODUCTS | Inactive | 2013-07-15 |
HATFIELD FORD-MERCURY-JEEP-EAGLE | Inactive | 2003-07-15 |
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