Name: | COLLINS CHEVROLET-GEO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1990 (34 years ago) |
Organization Date: | 04 Dec 1990 (34 years ago) |
Last Annual Report: | 21 Oct 1998 (26 years ago) |
Organization Number: | 0280094 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4220 BARDSTOWN RD., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
William H Collins | Treasurer |
Name | Role |
---|---|
HARRY B. DIAMOND | Registered Agent |
Name | Role |
---|---|
William Kevin Collins | President |
Name | Role |
---|---|
William H Collins | Secretary |
Name | Role |
---|---|
W. KEVIN COLLINS | Director |
Name | Role |
---|---|
HARRY B. DIAMOND | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400719 | Agent - Credit Life & Health | Inactive | 1995-07-31 | - | 1997-03-31 | - | - |
Name | Action |
---|---|
COLLINS CHEVROLET, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BROADWAY CHEVROLET | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-11-02 |
Annual Report | 1997-07-01 |
Certificate of Withdrawal of Assumed Name | 1996-02-07 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-21 |
Annual Report | 1993-03-19 |
Reinstatement | 1992-11-16 |
Administrative Dissolution | 1992-11-02 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State