Name: | MANSFIELD AUTOMOTIVE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 1991 (33 years ago) |
Organization Date: | 07 Oct 1991 (33 years ago) |
Last Annual Report: | 08 Feb 2012 (13 years ago) |
Organization Number: | 0291665 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 600 NORTH MAIN ST., GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
David A Mansfield | Treasurer |
Name | Role |
---|---|
Thomas E Mansfield | Vice President |
Name | Role |
---|---|
FREDDIE PARHAM | Director |
DAVID MANSFIELD | Director |
JOSEPH R. BOGGESS | Director |
Name | Role |
---|---|
JOHN BAIRD | Incorporator |
Name | Role |
---|---|
David E Mansfield | President |
Name | Role |
---|---|
David A Mansfield | Secretary |
Name | Role |
---|---|
ALAN MANSFIELD | 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 398912 | Agent - Limited Line Credit | Inactive | 2004-06-02 | - | 2013-03-26 | - | - |
Department of Insurance | DOI ID 398912 | Agent - Credit Life & Health | Inactive | 1994-03-17 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
PARHAM-MANSFIELD MOTORS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-25 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-08 |
Annual Report | 2011-03-23 |
Annual Report | 2010-05-17 |
Annual Report | 2009-06-19 |
Annual Report | 2008-03-05 |
Annual Report | 2007-01-31 |
Annual Report | 2006-03-20 |
Annual Report | 2005-03-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124614991 | 0452110 | 1996-03-05 | 600 N. MAIN ST., GREENVILLE, KY, 42345 | |||||||||||
|
Sources: Kentucky Secretary of State