Name: | PARKHILLS AUTOMOTIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1987 (38 years ago) |
Organization Date: | 26 Aug 1987 (38 years ago) |
Last Annual Report: | 04 Mar 2008 (17 years ago) |
Organization Number: | 0233172 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3130-119 PIMLICO PARKWAY, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Edward Hacker | Signature |
Name | Role |
---|---|
Edward C. Hacker | Sole Officer |
Name | Role |
---|---|
EDWARD C. HACKER | Director |
JANET A. HACKER | Director |
Edward C. Hacker | Director |
Name | Role |
---|---|
WILLIAM W. ALLEN | Incorporator |
Name | Role |
---|---|
EDWARD C. HACKER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
1ST STOP AUTO CARE | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Name Renewal | 2008-04-09 |
Annual Report | 2008-03-04 |
Reinstatement | 2007-12-06 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-20 |
Annual Report | 2005-06-18 |
Annual Report | 2003-05-06 |
Name Renewal | 2003-02-05 |
Annual Report | 2001-08-16 |
Sources: Kentucky Secretary of State