Name: | BOOK CHEVROLET, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 1992 (33 years ago) |
Authority Date: | 20 Feb 1992 (33 years ago) |
Last Annual Report: | 13 May 1999 (26 years ago) |
Organization Number: | 0297024 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 724 HWY. 231, HARTFORD, KY 42347 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Karen Book | Vice President |
Name | Role |
---|---|
Karen Rae Bundy | Secretary |
Name | Role |
---|---|
Douglas H Book | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Karen Rae Bundy | Treasurer |
Name | Status | Expiration Date |
---|---|---|
DOUG BOOK CHEVROLET-OLDS-BUICK-PONTIAC | Inactive | - |
TICHENOR CHEVROLET | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-06-10 |
Annual Report | 1998-09-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-22 |
Certificate of Assumed Name | 1992-09-23 |
Certificate of Withdrawal of Assumed Name | 1992-09-23 |
Sources: Kentucky Secretary of State