Name: | AULT CHEVROLET-GEO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1991 (34 years ago) |
Organization Date: | 24 Jun 1991 (34 years ago) |
Last Annual Report: | 07 Aug 1997 (28 years ago) |
Organization Number: | 0287811 |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | US 127 AND 62 INTERCHANGE, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
TOM S. GANDOLFO | Director |
ROBERT E. ALLEN | Director |
Name | Role |
---|---|
201 WEST SHORT STREET | Registered Agent |
Name | Role |
---|---|
KEVIN G. HENRY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399843 | Agent - Credit Life & Health | Inactive | 1995-07-06 | - | 1996-09-04 | - | - |
Name | Action |
---|---|
BOB ALLEN CHEVROLET-GEO, INC. | Old Name |
AULT CHEVROLET-GEO, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PERFORMANCE CHEVROLET-GEO | Inactive | - |
PERFORMANCE CHEVROLET | Inactive | - |
AULT CHEVROLET-GEO | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1998-04-13 |
Sixty Day Notice | 1998-01-27 |
Agent Resignation | 1997-08-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Amendment | 1996-05-14 |
Statement of Change | 1996-05-14 |
Certificate of Assumed Name | 1996-05-14 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124601147 | 0452110 | 1996-01-19 | 1106 US BY PASS 127 S, LAWRENCEBURG, KY, 40342 | |||||||||||
|
Sources: Kentucky Secretary of State