Search icon

LEXINGTON LINCOLN-MERCURY, INC.

Company Details

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

Registered Agent

Name Role
CURTIS C. GREEN Registered Agent

President

Name Role
Curtis C Green President

Vice President

Name Role
C Clay Green II Vice President

Director

Name Role
CURTIS C. GREEN Director
CLAY GREEN Director

Incorporator

Name Role
W. BRENT RICE Incorporator

Licenses

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 - -

Assumed Names

Name Status Expiration Date
GREEN'S SUZUKI Inactive 2011-11-21
GREEN'S LINCOLN-MERCURY Inactive 2008-07-15

Filings

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