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 |
Name | Role |
---|---|
C Frank Shoep | President |
Name | Role |
---|---|
PAUL S. COLLINS | Director |
THOMAS D. MUNCIE | Director |
GLEN MARCUM | Director |
BILLY W. SHARP | Director |
DONALD E. OSCHWALD | Director |
Name | Role |
---|---|
Paul Collins | Secretary |
Name | Role |
---|---|
Paul Collins | Treasurer |
Name | Role |
---|---|
BRUCE G. GLENN | Incorporator |
Name | Role |
---|---|
WILLIAM C. RAMBICURE | Registered Agent |
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