Search icon

AUTO MART, INC.

Company Details

Name: AUTO MART, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Apr 1988 (37 years ago)
Organization Date: 12 Apr 1988 (37 years ago)
Last Annual Report: 22 Aug 2001 (24 years ago)
Organization Number: 0242494
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 1836 BERRY BLVD., LOUISVILLE, KY 40215
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Sole Officer

Name Role
James H Ramey Sole Officer

Registered Agent

Name Role
JAMES H. RAMEY Registered Agent

Incorporator

Name Role
LUNA RAMEY Incorporator
JAMES H. RAMEY Incorporator

Director

Name Role
JAMES H. RAMEY Director
LUNA RAMEY Director

Former Company Names

Name Action
AUTO MART SALES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2002-12-19
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-09-26
Annual Report 2000-07-20
Annual Report 1999-06-03
Statement of Change 1998-04-28
Annual Report 1998-04-23
Annual Report 1997-07-01
Annual Report 1996-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400444 Other Personal Injury 1994-07-14 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-07-14
Termination Date 1995-05-25
Date Issue Joined 1994-07-26
Section 1332

Parties

Name AUTO MART, INC.
Role Plaintiff
Name UNITED PARCEL SVC CO
Role Defendant

Sources: Kentucky Secretary of State