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 |
Name | Role |
---|---|
RANDEL MEREDITH | Registered Agent |
Name | Role |
---|---|
Randel Meredith | Secretary |
Name | Role |
---|---|
Daryl Meredith | Vice President |
Name | Role |
---|---|
Randel Meredith | President |
Name | Role |
---|---|
DARYL MEREDITH | Treasurer |
Name | Role |
---|---|
RANDEL MEREDITH | Signature |
Name | Role |
---|---|
JOE ALEXANDER | Director |
RANDAL MEREDITH | Director |
LOIS GIVENS | Director |
Name | Role |
---|---|
JOE ALEXANDER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
QUALITY AUTO BROKERS | Inactive | 2008-07-15 |
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