Name: | CHANEY'S AUTOMOTIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 1989 (36 years ago) |
Organization Date: | 10 Aug 1989 (36 years ago) |
Last Annual Report: | 14 Jul 2010 (15 years ago) |
Organization Number: | 0261877 |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | MAYO TRAIL, P. O. BOX 150, CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ERNEST D. CHANEY | Registered Agent |
Name | Role |
---|---|
E D Chaney | President |
Name | Role |
---|---|
E D Chaney | Director |
ERNEST D. CHANEY | Director |
GARLAND CHANEY | Director |
Constance Chaney | Director |
TOM CHANEY | Director |
Name | Role |
---|---|
ERNEST D. CHANEY | Incorporator |
GARLAND CHANEY | Incorporator |
Name | Role |
---|---|
THOMAS CHANEY | Signature |
TOM CHANEY | Signature |
Name | Role |
---|---|
Constance Chaney | Secretary |
Name | Role |
---|---|
Tom Chaney | Treasurer |
Name | Role |
---|---|
TOM CHANEY | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-07-14 |
Annual Report | 2009-07-09 |
Annual Report | 2008-07-03 |
Annual Report | 2007-06-26 |
Annual Report | 2006-06-26 |
Annual Report | 2005-06-29 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Annual Report | 2001-09-10 |
Sources: Kentucky Secretary of State