Name: | DAVE'S TRUCK AND AUTO MART, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1988 (37 years ago) |
Organization Date: | 07 Apr 1988 (37 years ago) |
Last Annual Report: | 07 Mar 2007 (18 years ago) |
Organization Number: | 0242324 |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 875 Smith Grove Rd, Q, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DIANNIA L. BUCHANON | Director |
DAVID E. BUCHANON | Director |
Name | Role |
---|---|
Diannia Buchanon | Secretary |
Name | Role |
---|---|
Diannia Buchanon | Treasurer |
Name | Role |
---|---|
DIANNA BUCHANON | Signature |
Name | Role |
---|---|
DAVID E. BUCHANON | Registered Agent |
Name | Role |
---|---|
David E Buchanon | President |
Name | Role |
---|---|
DAVID E. BUCHANON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398499 | Agent - Credit Life & Health | Inactive | 1996-06-25 | - | 1996-08-06 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-20 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-04 |
Annual Report | 2007-03-07 |
Statement of Change | 2006-02-24 |
Annual Report | 2006-02-09 |
Annual Report | 2005-08-31 |
Annual Report | 2003-06-23 |
Annual Report | 2002-07-05 |
Statement of Change | 2002-04-19 |
Sources: Kentucky Secretary of State