Name: | LARRY SEAY CHEVROLET-BUICK-OLDS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 1988 (37 years ago) |
Organization Date: | 25 Apr 1988 (37 years ago) |
Last Annual Report: | 11 Apr 2007 (18 years ago) |
Organization Number: | 0242972 |
ZIP code: | 42041 |
City: | Fulton, Crutchfield |
Primary County: | Fulton County |
Principal Office: | HWY. 307, BOX 1347, FULTON, KY 42041 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DEANIE SEAY | Signature |
LARRY SEAY | Signature |
Name | Role |
---|---|
LARRY SEAY | Director |
DEANIE SEAY | Director |
Name | Role |
---|---|
Larry Seay | President |
Name | Role |
---|---|
Deanie Seay | Secretary |
Name | Role |
---|---|
LARRY SEAY | Registered Agent |
Name | Role |
---|---|
LARRY SEAY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401023 | Agent - Limited Line Credit | Inactive | 2001-11-05 | - | 2004-09-03 | - | - |
Department of Insurance | DOI ID 401023 | Agent - Credit Life & Health | Inactive | 1997-10-22 | - | 1999-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
LARRY SEAY CHRYSLER | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-20 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-17 |
Renewal of Assumed Name Return | 2008-04-01 |
Statement of Change | 2007-04-11 |
Annual Report | 2007-04-11 |
Annual Report | 2006-03-27 |
Annual Report | 2005-04-12 |
Annual Report | 2003-05-05 |
Name Renewal | 2003-02-07 |
Sources: Kentucky Secretary of State