Search icon

HARVEY-ELLIS MOTORS, INC.

Company Details

Name: HARVEY-ELLIS MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1987 (37 years ago)
Organization Date: 21 Dec 1987 (37 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0237772
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 1072 CAMPBELLSVILLE RD., COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 140

President

Name Role
James M Ellis President

Vice President

Name Role
James D Harvey Vice President

Director

Name Role
JAMES DONALD HARVEY Director
DONALD G. HARVEY Director
JAMES MICHAEL ELLIS Director

Registered Agent

Name Role
JAMES DONALD HARVEY, V. PRES. Registered Agent

Incorporator

Name Role
DONALD G. HARVEY Incorporator
JAMES MICHAEL ELLIS Incorporator
JAMES DONALD HARVEY Incorporator

Secretary

Name Role
Peggy Ellis Secretary

Treasurer

Name Role
Peggy Ellis Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 517626 Agent - Limited Line Credit Inactive 2007-06-21 - 2015-08-10 - -

Filings

Name File Date
Dissolution 2024-09-04
Annual Report 2024-05-15
Annual Report 2023-05-15
Annual Report 2022-06-07
Annual Report 2021-07-18
Annual Report 2020-04-01
Annual Report 2019-06-07
Annual Report 2018-06-19
Annual Report 2017-06-08
Annual Report 2016-03-11

Sources: Kentucky Secretary of State