Search icon

A.G.M. QUALITY MOTORS, INC.

Company Details

Name: A.G.M. QUALITY MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Dec 1986 (38 years ago)
Organization Date: 05 Dec 1986 (38 years ago)
Last Annual Report: 15 Feb 2006 (19 years ago)
Organization Number: 0222659
ZIP code: 42726
City: Clarkson, Millerstown, Peonia, Rock Creek, Wax
Primary County: Grayson County
Principal Office: 11 MIDWAY PLAZA, CLARKSON, KY 42726
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RANDEL MEREDITH Registered Agent

Secretary

Name Role
Randel Meredith Secretary

Vice President

Name Role
Daryl Meredith Vice President

President

Name Role
Randel Meredith President

Treasurer

Name Role
DARYL MEREDITH Treasurer

Signature

Name Role
RANDEL MEREDITH Signature

Director

Name Role
JOE ALEXANDER Director
RANDAL MEREDITH Director
LOIS GIVENS Director

Incorporator

Name Role
JOE ALEXANDER Incorporator

Assumed Names

Name Status Expiration Date
QUALITY AUTO BROKERS Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution Return 2007-11-29
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-25
Annual Report 2006-02-15
Statement of Change 2005-07-08
Annual Report 2005-06-30
Annual Report 2003-07-15
Name Renewal 2003-02-12
Annual Report 2002-07-19
Annual Report 2001-05-15

Sources: Kentucky Secretary of State