Name: | COSTELLO'S VILLAGE MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1990 (35 years ago) |
Organization Date: | 16 Feb 1990 (35 years ago) |
Last Annual Report: | 12 Jun 2007 (18 years ago) |
Organization Number: | 0269243 |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 211 SOUTH COURT STREET, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOE W. COSTELLO | Registered Agent |
Name | Role |
---|---|
BENITA L. COSTELLO | Director |
JOE W. COSTELLO | Director |
Name | Role |
---|---|
JOE W. COSTELLO | Incorporator |
Name | Role |
---|---|
Joe W Costello | President |
Name | Role |
---|---|
Benita L Costello | Signature |
Name | Role |
---|---|
Benita L. Costello | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400113 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 400113 | Agent - Credit Life & Health | Inactive | 1994-08-29 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-12 |
Annual Report | 2006-06-13 |
Annual Report | 2005-06-22 |
Annual Report | 2003-08-13 |
Annual Report | 2002-06-05 |
Statement of Change | 2002-05-01 |
Annual Report | 2001-07-30 |
Annual Report | 2000-06-22 |
Annual Report | 1999-08-17 |
Sources: Kentucky Secretary of State