Search icon

ELLERSLIE CORPORATION

Company Details

Name: ELLERSLIE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1989 (36 years ago)
Organization Date: 10 Apr 1989 (36 years ago)
Last Annual Report: 16 Jun 1999 (26 years ago)
Organization Number: 0257065
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1560 NEW CIRCLE RD., N. E., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
William A Combs Jr Secretary

President

Name Role
Paul G Cleaver President

Vice President

Name Role
Janet H Cowan Vice President

Treasurer

Name Role
William A Combs Jr Treasurer

Incorporator

Name Role
LINDA DIEHL Incorporator

Registered Agent

Name Role
PAUL CLEAVER Registered Agent

Former Company Names

Name Action
ELLERSLIE ACQUISITIONS, LLC Merger
ELLERSLIE CORPORATION Merger

Assumed Names

Name Status Expiration Date
FREEDOM DODGE JEEP EAGLE Inactive -
FREEDOM JEEP - EAGLE Inactive -
FREEDOM DODGE Inactive -
FREEDOM CHRYSLER-PLYMOUTH-JEEP-EAGLE Inactive -
FREEDOM DODGE-JEEP-EAGLE Inactive -
FREEDOM CHRYSLER-PLYMOUTH-JEEP Inactive 2003-10-06
FREEDOM SUZUKI Inactive 2003-10-06
ELLERSLIE ADVERTISING Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2001-12-05
Certificate of Withdrawal of Assumed Name 2001-12-05
Certificate of Withdrawal of Assumed Name 2001-12-05
Certificate of Withdrawal of Assumed Name 2001-12-05
Certificate of Withdrawal of Assumed Name 2001-12-05
Certificate of Withdrawal of Assumed Name 2001-12-05
Certificate of Withdrawal of Assumed Name 2001-12-05
Annual Report 1999-07-16
Certificate of Assumed Name 1998-10-06
Certificate of Assumed Name 1998-10-06

Sources: Kentucky Secretary of State