Name: | SCHRECKER AUTO PARTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1988 (37 years ago) |
Organization Date: | 28 Mar 1988 (37 years ago) |
Last Annual Report: | 01 Jun 1999 (26 years ago) |
Organization Number: | 0241896 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 2000 WEST SECOND STREET, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
WILLIAM A. SCHRECKER | Director |
MARY SCHRECKER | Director |
DONALD R. SCHRECKER | Director |
Name | Role |
---|---|
JESSIE T. MOUNTJOY | Incorporator |
Name | Role |
---|---|
JESSE T. MOUNTJOY, ESQ. | Registered Agent |
Name | Role |
---|---|
Mary E Schrecker | Vice President |
Name | Role |
---|---|
Donald R Schrecker | Treasurer |
Name | Role |
---|---|
W A Schrecker | President |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-01 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-18 |
Annual Report | 1992-03-19 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State