Search icon

CARDINAL CHRYSLER JEEP DODGE, INC.

Company Details

Name: CARDINAL CHRYSLER JEEP DODGE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Nov 1987 (37 years ago)
Authority Date: 23 Nov 1987 (37 years ago)
Last Annual Report: 28 Feb 2012 (13 years ago)
Organization Number: 0236740
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 5311 DIXIE HIGHWAY, LOUISVILLE, KY 40216
Place of Formation: DELAWARE

President

Name Role
Winston R Pittman President

Director

Name Role
T. C. HOWARD Director
A. D. IMBER, JR. Director
D. J. MOHRHAUS Director

Incorporator

Name Role
D. A. HAMPTON Incorporator
K. L. HUSFELT Incorporator
S. J. QUEPPET Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399200 Agent - Limited Line Credit Inactive 2000-08-07 - 2006-01-12 - -
Department of Insurance DOI ID 399200 Agent - Credit Life & Health Inactive 1995-08-21 - 2000-08-07 - -

Former Company Names

Name Action
CARDINAL DODGE, INC. Old Name
DIXIE DODGE, INC. Old Name

Assumed Names

Name Status Expiration Date
CARDINAL DODGE ACCEPTANCE CORPORATION Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-02-28
Annual Report 2011-04-26
Registered Agent name/address change 2010-04-19
Annual Report 2010-04-19
Annual Report 2009-07-08
Registered Agent name/address change 2008-09-16
Annual Report 2008-08-13
Principal Office Address Change 2007-09-27
Annual Report 2007-09-24

Sources: Kentucky Secretary of State