Name: | AUTOMOBILE BUSINESS MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1988 (37 years ago) |
Organization Date: | 28 Apr 1988 (37 years ago) |
Last Annual Report: | 13 Jul 1994 (31 years ago) |
Organization Number: | 0243146 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12730 TOWNEPARK WAY, STOUT BLDG., MIDDLETOWN, KY 40243 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
RICHARD E. STAUFFER | Director |
STEVEN A. TURNER | Director |
RICHARD A. MITCHUM | Director |
Name | Role |
---|---|
RICHARD E. STAUFFER | Registered Agent |
Name | Role |
---|---|
STEVEN A. TURNER | Incorporator |
RICHARD W. STAUFFER | Incorporator |
RICHARD A. MITCHUM | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399520 | Agent - Life | Inactive | 1990-08-28 | - | 1997-03-31 | - | - |
Department of Insurance | DOI ID 399520 | Agent - Health | Inactive | 1990-08-28 | - | 1997-03-31 | - | - |
Name | File Date |
---|---|
Dissolution | 1994-11-22 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-26 |
Annual Report | 1992-03-19 |
Annual Report | 1991-07-01 |
Reinstatement | 1990-01-19 |
Annual Report | 1990-01-19 |
Statement of Change | 1990-01-19 |
Amendment | 1990-01-19 |
Administrative Dissolution Return | 1989-11-10 |
Sources: Kentucky Secretary of State