Name: | EMINENCE CHRYSLER-PLYMOUTH-DODGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1990 (34 years ago) |
Organization Date: | 25 Oct 1990 (34 years ago) |
Last Annual Report: | 21 Jul 1997 (28 years ago) |
Organization Number: | 0278801 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3949 PALOMAR BLVD, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
HERBERT D. KINMAN | Director |
Name | Role |
---|---|
HERBERT D. KINMAN | Incorporator |
Name | Role |
---|---|
DONALD W. ALLEN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401043 | Agent - Credit Life & Health | Inactive | 1994-03-28 | - | 1999-02-16 | - | - |
Name | Status | Expiration Date |
---|---|---|
EMINENCE-CHRYSLER-PLYMOUTH-DODGE-JEEP-EAGLE | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 1998-11-03 |
Administrative Dissolution | 1998-11-03 |
Sixty Day Notice Return | 1998-09-01 |
Annual Report | 1997-07-01 |
Certificate of Withdrawal of Assumed Name | 1997-04-25 |
Annual Report | 1996-07-01 |
Amendment | 1996-01-18 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State