Search icon

KENTUCKY-SOUTHERN INDIANA BUICK DEALERS, INC.

Company Details

Name: KENTUCKY-SOUTHERN INDIANA BUICK DEALERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Jul 1991 (34 years ago)
Organization Date: 16 Jul 1991 (34 years ago)
Last Annual Report: 29 Jul 1999 (26 years ago)
Organization Number: 0288619
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4120 BARDSTOWN ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT L. ACKERSON Registered Agent

Secretary

Name Role
C William Leachman Secretary

Treasurer

Name Role
Dick Swope Treasurer

Director

Name Role
C. WILIAM LEACHMAN Director
THOMAS D. MUNCIE Director
THOMAS J. PAYETTE Director

Incorporator

Name Role
C. WILLIAM LEASCHMAN Incorporator
THOMAS D. MUNCIE Incorporator
THOMAS J. PAYETTE Incorporator

President

Name Role
Thomas D Muncie President

Former Company Names

Name Action
GREAT AMERICAN HOMETOWN BUICK DEALERS, INC. Old Name

Filings

Name File Date
Dissolution 2000-04-28
Annual Report 1999-08-24
Annual Report 1998-07-28
Amendment 1998-06-24
Reinstatement 1998-06-18
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-29

Sources: Kentucky Secretary of State