Name: | COLE FORD-MERCURY OF WINCHESTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Mar 1991 (34 years ago) |
Organization Date: | 04 Mar 1991 (34 years ago) |
Last Annual Report: | 11 Jul 2016 (9 years ago) |
Organization Number: | 0283530 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | PO BOX 715, MT STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RHEBA Cole | President |
Name | Role |
---|---|
ARTHUR COLE | Director |
Name | Role |
---|---|
ARTHUR COLE | Incorporator |
Name | Role |
---|---|
RHEBA COLE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398403 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 398528 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 398528 | Agent - Credit Life & Health | Inactive | 1994-08-31 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 398403 | Agent - Credit Life & Health | Inactive | 1994-08-08 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
COLE FORD-MERCURY, INC. | Merger |
COLE FORD, INC. | Old Name |
COLE MOTOR COMPANY, INC. | Old Name |
ARTHUR COLE USED CARS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COLE FORD INC. OF WINCHESTER | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-07-11 |
Annual Report | 2015-06-04 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-19 |
Annual Report | 2012-06-26 |
Annual Report | 2011-03-10 |
Principal Office Address Change | 2010-12-27 |
Registered Agent name/address change | 2010-12-27 |
Annual Report | 2010-06-16 |
Sources: Kentucky Secretary of State