Name: | KEN TOWERY'S AUTO CARE OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jan 1989 (36 years ago) |
Organization Date: | 23 Jan 1989 (36 years ago) |
Last Annual Report: | 31 May 2015 (10 years ago) |
Organization Number: | 0253704 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 908 RUGBY PLACE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY C. SAUER | Registered Agent |
Name | Role |
---|---|
Kenneth W Towery | President |
Name | Role |
---|---|
Kenneth K Towery | Vice President |
Name | Role |
---|---|
Joyce A Towery | Secretary |
Name | Role |
---|---|
KENNETH W. TOWERY | Incorporator |
Name | Action |
---|---|
T&M TIRE COMPANY, INC. | Merger |
MIDWEST TIRE OUTLET #19, INC. | Merger |
MIDWEST TIRE OUTLET #7, INC. | Merger |
MIDWEST TIRE OUTLET #6, INC. | Merger |
KEN TOWERY'S FIRESTONE #15, INC. | Merger |
KEN TOWERY'S FIRESTONE #14, INC. | Merger |
KEN TOWERY'S FIRESTONE #5, INC. | Merger |
KEN TOWERY'S FIRESTONE # 4, INC. | Merger |
KEN TOWERY'S FIRESTONE # 3, INC. | Merger |
KEN TOWERY'S FIRESTONE #2, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
AMERICA'S BEST TIRES OF KENTUCKY, INC. | Inactive | 2021-02-08 |
USA DISCOUNT TIRE | Inactive | 2019-11-17 |
KEN TOWERY'S AUTO CARE CENTER | Inactive | 2017-08-08 |
KEN TOWERY'S DISCOUNT TIRE | Inactive | 2016-09-06 |
KEN TOWERYS AUTOCARE SUPERCENTERS | Inactive | 2016-02-08 |
KEN TOWERY'S TIRES AND AUTOCARE | Inactive | 2014-12-10 |
KEN TOWERY'S FIRESTONE | Inactive | 2014-05-12 |
AMERICA'S BEST TIRES OF KENTUCKY | Inactive | 2010-07-01 |
TOWERY & SAUNDERS AUTO CARE CENTERS -- 1350 SOUTH BROADWAY | Inactive | 2008-07-15 |
KEN TOWERY'S AUTO CARE CENTER -- 10312 DIXIE HIGHWAY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2015-09-21 |
Name Renewal | 2015-08-21 |
Annual Report | 2015-05-31 |
Principal Office Address Change | 2014-07-04 |
Name Renewal | 2014-07-04 |
Annual Report | 2014-05-27 |
Certificate of Withdrawal of Assumed Name | 2013-12-06 |
Certificate of Withdrawal of Assumed Name | 2013-12-06 |
Certificate of Withdrawal of Assumed Name | 2013-12-06 |
Certificate of Withdrawal of Assumed Name | 2013-12-06 |
Sources: Kentucky Secretary of State