Search icon

JEFF SACHS CHEVROLET-CADILLAC-BUICK-PONTIAC-GMC, INC.

Company Details

Name: JEFF SACHS CHEVROLET-CADILLAC-BUICK-PONTIAC-GMC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Nov 1987 (37 years ago)
Organization Date: 10 Nov 1987 (37 years ago)
Last Annual Report: 28 May 2008 (17 years ago)
Organization Number: 0236224
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 1098, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 8500

Signature

Name Role
JEFF SACHS Signature
JUDY B JACOBS Signature

President

Name Role
Jeff Sachs President

Director

Name Role
ROBERT KATZ Director
JEFFREY SACHS Director
PATRICIA SACHS Director

Registered Agent

Name Role
PAUL C. GAINES, III Registered Agent

Incorporator

Name Role
PAUL C. GAINES, III Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399677 Agent - Limited Line Credit Inactive 2000-08-07 - 2009-03-31 - -
Department of Insurance DOI ID 399677 Agent - Credit Life & Health Inactive 1995-04-10 - 2000-08-07 - -

Former Company Names

Name Action
JEFF SACHS CHEVROLET-OLDSMOBILE-CADILLAC, INC. Old Name
JEFF SACHS CHEVROLET-BUICK, INC. Old Name
JEFF SACHS CHEVROLET-BUICK-GEO, INC. Old Name
JEFF SACHS CHEVROLET/BUICK-EAGLE/JEEP, INC. Old Name

Assumed Names

Name Status Expiration Date
JEFF SACHS AUTO PARK Inactive 2013-07-15
JEFF SACHS AUTO #2 Inactive 2012-12-27
CAPITAL CITY COLLISION Inactive 2011-08-03
JEFF SACHS AUTO #3 Inactive 2011-08-03
THRIFTY AUTO SALES Inactive 2009-12-14
JEFF SACHS AUTO PARK II Inactive 2009-09-10
JEFF SACHS NISSAN Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Certificate of Authority (LLC) 2008-05-28
Annual Report 2008-05-28
Certificate of Assumed Name 2007-12-27
Annual Report 2007-02-05
Certificate of Assumed Name 2006-08-03
Certificate of Assumed Name 2006-08-03
Annual Report 2006-03-15

Sources: Kentucky Secretary of State