Search icon

WILSON CHEVROLET-PONTIAC-BUICK-GMC TRUCK, INC.

Company Details

Name: WILSON CHEVROLET-PONTIAC-BUICK-GMC TRUCK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 1989 (36 years ago)
Organization Date: 17 Apr 1989 (36 years ago)
Last Annual Report: 02 Jun 2009 (16 years ago)
Organization Number: 0257335
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: 208 N. MAIN ST., P. O. BOX 266, FRANKLIN, KY 42135
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EDDIE R. WILSON Registered Agent

Director

Name Role
JOHN H. BOWDEN Director
BRADFORD D. GREGORY Director
EDDIE R. WILSON Director

Incorporator

Name Role
BRADFORD D. GREGORY Incorporator

Vice President

Name Role
Connie Law Vice President

Secretary

Name Role
Connie Law Secretary

President

Name Role
Eddie R Wilson President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 627786 Agent - Limited Line Credit Inactive 2006-03-13 - 2008-03-31 - -

Former Company Names

Name Action
WILSON-GREGORY, INC. Old Name
WILSON CHEVROLET-OLDSMOBILE-PONTIAC-BUICK-GMC TRUCK, INC. Old Name
WILSON CHEVROLET-OLDSMOBILE-PONTIAC-GMC TRUCK-GEO, INC. Old Name
WILSON CHEVROLET-OLDSMOBILE-PONTIAC-BUICK-GMC TRUCK-GEO, INC. Old Name

Assumed Names

Name Status Expiration Date
WILSON MOTORS Inactive 2013-11-14

Filings

Name File Date
Dissolution 2010-05-18
Annual Report 2009-06-02
Annual Report 2008-06-04
Name Renewal 2008-05-29
Annual Report 2007-05-22
Annual Report 2006-06-12
Annual Report 2005-06-15
Amendment 2003-11-14
Certificate of Withdrawal of Assumed Name 2003-11-14
Certificate of Assumed Name 2003-11-14

Sources: Kentucky Secretary of State