Search icon

5 STAR GMC TRUCK DEALERS OF CENTRAL KENTUCKY, INC.

Company Details

Name: 5 STAR GMC TRUCK DEALERS OF CENTRAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Jun 1988 (37 years ago)
Organization Date: 02 Jun 1988 (37 years ago)
Last Annual Report: 09 Jun 1998 (27 years ago)
Organization Number: 0244494
Principal Office: P.O. BOX 5029, RICHMOND, KY 404765029
Place of Formation: KENTUCKY

President

Name Role
C Frank Shoep President

Director

Name Role
PAUL S. COLLINS Director
THOMAS D. MUNCIE Director
GLEN MARCUM Director
BILLY W. SHARP Director
DONALD E. OSCHWALD Director

Secretary

Name Role
Paul Collins Secretary

Treasurer

Name Role
Paul Collins Treasurer

Incorporator

Name Role
BRUCE G. GLENN Incorporator

Registered Agent

Name Role
WILLIAM C. RAMBICURE Registered Agent

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-22
Annual Report 1992-07-01
Reinstatement 1991-12-05

Sources: Kentucky Secretary of State