Name: | JOE HOLLAND CHEVROLET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 1988 (37 years ago) |
Organization Date: | 11 Oct 1988 (37 years ago) |
Last Annual Report: | 28 Oct 2002 (22 years ago) |
Organization Number: | 0249575 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 232 W NEW CIRCLE RD, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
C. M. GATTON | Incorporator |
Name | Role |
---|---|
C. M. GATTON | Director |
FRANK WINSTON | Director |
Name | Role |
---|---|
Joseph B Holland Jr | Vice President |
Name | Role |
---|---|
Stephen P Bachman | Secretary |
Name | Role |
---|---|
Joseph B Holland Sr | President |
Name | Role |
---|---|
Stephen P Bachman | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398882 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 398882 | Agent - Credit Life & Health | Inactive | 1993-08-02 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
FRIENDSHIP CHEVROLET, INC. | Old Name |
COMMONWEALTH CHEVROLET, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BILL GATTON'S FRIENDSHIP CHEVROLET | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-10 |
Annual Report | 2001-06-27 |
Annual Report | 2000-11-17 |
Annual Report | 1999-06-11 |
Annual Report | 1998-05-19 |
Statement of Change | 1998-05-13 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-25 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State