BAILEY'S AUTO CARE CENTER, INC.
| Name: | BAILEY'S AUTO CARE CENTER, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 08 Jun 1988 (37 years ago) |
| Organization Date: | 08 Jun 1988 (37 years ago) |
| Last Annual Report: | 07 Apr 2025 (5 months ago) |
| Organization Number: | 0244757 |
| Industry: | Automotive Repair, Services and Parking |
| Number of Employees: | Small (0-19) |
| ZIP code: | 40353 |
| City: | Mount Sterling, Camargo, Mt Sterling |
| Primary County: | Montgomery County |
| Principal Office: | 240 EVANS Ave., MT. STERLING, KY 40353 |
| Place of Formation: | KENTUCKY |
| Common No Par Shares: | 1000 |
| Name | Role |
|---|---|
| Kevin Centers | Registered Agent |
| Name | Role |
|---|---|
| Allen Bailey | President |
| Name | Role |
|---|---|
| Loretta Bailey | Secretary |
| Name | Role |
|---|---|
| Loretta Bailey | Treasurer |
| Name | Role |
|---|---|
| Kevin Centers | Director |
| ALLEN B. BAILEY | Director |
| LORETTA K. BAILEY | Director |
| Name | Role |
|---|---|
| ALLEN B. BAILEY | Incorporator |
| LORETTA K. BAILEY | Incorporator |
| Name | Action |
|---|---|
| BAILEY'S CHEVRON, INC. | Old Name |
| Name | File Date |
|---|---|
| Annual Report | 2025-04-07 |
| Principal Office Address Change | 2025-04-07 |
| Registered Agent name/address change | 2025-04-07 |
| Annual Report | 2024-02-28 |
| Registered Agent name/address change | 2023-03-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State