Name: | BEREA FORD, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1990 (34 years ago) |
Authority Date: | 10 Dec 1990 (34 years ago) |
Last Annual Report: | 27 Jul 2001 (24 years ago) |
Organization Number: | 0280264 |
Principal Office: | 5221 DIXIE HWY., FAIRFIELD, OH 45014 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Roy L Tillery | President |
Name | Role |
---|---|
Shirley Hicks | Secretary |
Name | Role |
---|---|
R. L. TILLERY | Director |
W. J. SIMPSON | Director |
R. W. SULLIVAN | Director |
Name | Role |
---|---|
Shirley Hicks | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399526 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2003-05-14 | - | - |
Department of Insurance | DOI ID 399526 | Agent - Credit Life & Health | Inactive | 1995-12-13 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2001-09-17 |
Certificate of Withdrawal | 2001-07-27 |
Annual Report | 2000-05-19 |
Annual Report | 1999-07-15 |
Annual Report | 1998-06-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State