Name: | REGENCY AUTO CENTER INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1987 (38 years ago) |
Organization Date: | 30 Jun 1987 (38 years ago) |
Last Annual Report: | 08 Sep 2006 (19 years ago) |
Organization Number: | 0231048 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 171 SOUTHLAND DR., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
James B Riddell | President |
Name | Role |
---|---|
James Benny Riddell | Director |
Marie Angeline Stinnett | Director |
Brenda Faye Riddell | Director |
JAMES B. RIDDELL | Director |
TONY M. RIDDELL | Director |
Name | Role |
---|---|
Brenda Riddell | Secretary |
Name | Role |
---|---|
MARIE ANGELINE STINNETT | Signature |
Name | Role |
---|---|
JAMES B. RIDDELL | Incorporator |
Name | Role |
---|---|
JAMES B. RIDDELL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
B & T USED CARS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-08 |
Annual Report | 2005-04-27 |
Annual Report | 2003-08-13 |
Annual Report | 2002-10-02 |
Annual Report | 2001-09-11 |
Annual Report | 2000-05-10 |
Annual Report | 1999-06-21 |
Annual Report | 1998-04-28 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State