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 |
Name | Role |
---|---|
Winston R Pittman | President |
Name | Role |
---|---|
T. C. HOWARD | Director |
A. D. IMBER, JR. | Director |
D. J. MOHRHAUS | Director |
Name | Role |
---|---|
D. A. HAMPTON | Incorporator |
K. L. HUSFELT | Incorporator |
S. J. QUEPPET | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 | - | - |
Name | Action |
---|---|
CARDINAL DODGE, INC. | Old Name |
DIXIE DODGE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CARDINAL DODGE ACCEPTANCE CORPORATION | Inactive | - |
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