Search icon

PMO MOTORS OF KENTUCKY, INC.

Company Details

Name: PMO MOTORS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1987 (38 years ago)
Organization Date: 27 Apr 1987 (38 years ago)
Last Annual Report: 13 Jun 2012 (13 years ago)
Organization Number: 0228545
Principal Office: C/O JEFFREY B. MILLIGAN, EXECUTIVE DIRECTOR, JPMORGAN CHASE BANK NA, 1111 POLARIS PARKWAY, SUITE OH1-1275, COLUMBUS, OH 43240
Place of Formation: KENTUCKY
Authorized Shares: 100000

Registered Agent

Name Role
BOBBY G. BROWN Registered Agent

Incorporator

Name Role
E. PAUL HERRINGTON, III Incorporator

Secretary

Name Role
M M Henaughen Secretary

Signature

Name Role
BOBBY G BROWN Signature

Treasurer

Name Role
M M Henaughen Treasurer

Vice President

Name Role
M. M. HENAUGHEN Vice President

President

Name Role
JEFF MILLIGAN President

Director

Name Role
JAMES O'NEAL Director

Assumed Names

Name Status Expiration Date
B. R. CARVER CHEVROLET-BUICK Inactive -
CAVE CITY AUTOMOTIVE Inactive 2015-11-01
CAVE CITY CHEVROLET-BUICK Inactive 2013-07-15

Filings

Name File Date
Annual Report Return 2013-03-20
Dissolution 2013-03-12
Principal Office Address Change 2013-03-08
Annual Report 2012-06-13
Annual Report 2011-06-08
Certificate of Assumed Name 2010-10-19
Certificate of Withdrawal of Assumed Name 2010-10-19
Annual Report 2010-06-24
Annual Report 2009-04-03
Annual Report 2008-03-25

Sources: Kentucky Secretary of State