Name: | BARRY KIRK MOTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1990 (35 years ago) |
Authority Date: | 06 Sep 1990 (35 years ago) |
Last Annual Report: | 12 Oct 2001 (24 years ago) |
Organization Number: | 0277041 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | P. O. BOX 557, FRANKFORT, KY 40601 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Barry L Kirk | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398901 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 398901 | Agent - Credit Life & Health | Inactive | 1991-02-07 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
BK MOTORS RV AND MARINE SALES | Inactive | - |
TOYOTA OF FRANKFORT | Inactive | - |
BK MARINE CAR/TRUCK SUPERCENTER | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-11-01 |
Revocation Return | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-12-07 |
Annual Report | 2000-06-29 |
Annual Report | 1999-10-13 |
Statement of Change | 1999-03-11 |
Sixty Day Notice | 1999-01-30 |
Annual Report | 1998-11-16 |
Agent Resignation | 1998-10-30 |
Sources: Kentucky Secretary of State