Name: | M & M IMPORTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1990 (35 years ago) |
Organization Date: | 01 Oct 1990 (35 years ago) |
Last Annual Report: | 30 May 2024 (a year ago) |
Organization Number: | 0277914 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 302 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501 |
Principal Office: | 302 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Stacie W Wright | Director |
Thomas R Walters | Director |
Matthew R Walters | Director |
Bruce Walters II | Director |
JACK WALTERS | Director |
BRUCE GRAY WALTERS | Director |
MADGE BAIRD | Director |
JAMES W. REYNOLDS | Director |
Jack P Walters | Director |
Name | Role |
---|---|
Thomas R Walters | Vice President |
Name | Role |
---|---|
BRUCE WALTERS II | Registered Agent |
Name | Role |
---|---|
Matthew R Walters | President |
Jack P Walters | President |
Bruce Walters II | President |
Name | Role |
---|---|
Stacie Wright | Secretary |
Name | Role |
---|---|
JAMES W. REYNOLDS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398902 | Agent - Life | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 398902 | Agent - Health | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 398902 | Agent - Limited Line Credit | Inactive | 2022-02-08 | - | 2024-01-02 | - | - |
Department of Insurance | DOI ID 398902 | Agent - Credit Life & Health | Inactive | 1995-07-17 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
WALTERS TOYOTA | Inactive | 2023-07-15 |
WALTERS TOYOTA-NISSAN | Inactive | 2020-11-16 |
WALTERS NISSAN | Inactive | 2015-11-16 |
NATIONAL AUTO MART | Inactive | 2013-07-15 |
M & M TOYOTA | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Registered Agent name/address change | 2023-06-19 |
Annual Report | 2023-06-19 |
Annual Report | 2022-03-23 |
Certificate of Assumed Name | 2021-07-15 |
Certificate of Assumed Name | 2021-07-15 |
Registered Agent name/address change | 2021-02-12 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Amendment | 2019-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123789976 | 0452110 | 1995-12-05 | 741 MAYO TRAIL, PIKEVILLE, KY, 41501 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1996-01-26 |
Abatement Due Date | 1996-02-22 |
Nr Instances | 1 |
Nr Exposed | 40 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1996-01-26 |
Abatement Due Date | 1996-03-07 |
Nr Instances | 1 |
Nr Exposed | 40 |
Sources: Kentucky Secretary of State