Search icon

KEN TOWERY'S AUTO CARE OF KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
JEFFREY C. SAUER Registered Agent

President

Name Role
Kenneth W Towery President

Vice President

Name Role
Kenneth K Towery Vice President

Secretary

Name Role
Joyce A Towery Secretary

Incorporator

Name Role
KENNETH W. TOWERY Incorporator

Former Company Names

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

Assumed Names

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

Filings

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