Search icon

JOE HOLLAND CHEVROLET, INC.

Company Details

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

Registered Agent

Name Role
FBT LLC Registered Agent

Incorporator

Name Role
C. M. GATTON Incorporator

Director

Name Role
C. M. GATTON Director
FRANK WINSTON Director

Vice President

Name Role
Joseph B Holland Jr Vice President

Secretary

Name Role
Stephen P Bachman Secretary

President

Name Role
Joseph B Holland Sr President

Treasurer

Name Role
Stephen P Bachman Treasurer

Licenses

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 - -

Former Company Names

Name Action
FRIENDSHIP CHEVROLET, INC. Old Name
COMMONWEALTH CHEVROLET, INC. Old Name

Assumed Names

Name Status Expiration Date
BILL GATTON'S FRIENDSHIP CHEVROLET Inactive -

Filings

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