Name: | QUALITY FORD AUTOMOBILE SALES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 1989 (36 years ago) |
Authority Date: | 24 Jan 1989 (36 years ago) |
Last Annual Report: | 29 Jun 2010 (15 years ago) |
Organization Number: | 0253777 |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | 311 US HWY 62W, PRINCETON, KY 42445 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
J. T. PIERCE | Director |
B. L. KILBRIDE | Director |
Cheryl Moore | Director |
Name | Role |
---|---|
Allyn Moore | Sole Officer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
QUALITY FORD-MERCURY, INC. | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Registered Agent name/address change | 2010-06-29 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-02-24 |
Registered Agent name/address change | 2008-09-16 |
Name Renewal | 2008-04-02 |
Annual Report | 2008-01-25 |
Annual Report | 2007-01-12 |
Annual Report | 2006-03-15 |
Sources: Kentucky Secretary of State