Search icon

RICHMOND FORD-LINCOLN-MERCURY, INC.

Company Details

Name: RICHMOND FORD-LINCOLN-MERCURY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1991 (34 years ago)
Last Annual Report: 01 Nov 2001 (23 years ago)
Organization Number: 0282260
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: P O BOX 386, 213 S MAYO TRAIL, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Michael L Brown Vice President

Director

Name Role
PROCTOR S. BROWN Director

Incorporator

Name Role
PROCTOR S. BROWN Incorporator

Registered Agent

Name Role
PROCTOR S. BROWN Registered Agent

President

Name Role
Proctor S Brown President

Treasurer

Name Role
Jerry Hurst Treasurer

Secretary

Name Role
Jerry Hurst Secretary

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-12-12
Annual Report 2000-09-12
Annual Report 1999-04-21
Annual Report 1998-04-28
Statement of Change 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-06-26
Annual Report 1995-07-01

Sources: Kentucky Secretary of State