Name: | LEXINGTON LINCOLN-MERCURY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 1991 (34 years ago) |
Organization Date: | 25 Jan 1991 (34 years ago) |
Last Annual Report: | 11 Mar 2009 (16 years ago) |
Organization Number: | 0282042 |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 55690, LEXINGTON, KY 40555 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1667 |
Name | Role |
---|---|
CURTIS C. GREEN | Registered Agent |
Name | Role |
---|---|
Curtis C Green | President |
Name | Role |
---|---|
C Clay Green II | Vice President |
Name | Role |
---|---|
CURTIS C. GREEN | Director |
CLAY GREEN | Director |
Name | Role |
---|---|
W. BRENT RICE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400717 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2008-12-01 | - | - |
Department of Insurance | DOI ID 400717 | Agent - Credit Life & Health | Inactive | 1995-03-08 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
GREEN'S SUZUKI | Inactive | 2011-11-21 |
GREEN'S LINCOLN-MERCURY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-03-11 |
Annual Report | 2008-01-14 |
Amendment | 2007-07-31 |
Annual Report | 2007-03-22 |
Name Renewal | 2006-07-24 |
Annual Report | 2006-02-14 |
Annual Report | 2005-03-08 |
Annual Report | 2004-07-08 |
Name Renewal | 2003-05-01 |
Sources: Kentucky Secretary of State