Search icon

ADKINS-SLONE AUTOMOTIVE CENTER, INC.

Company Details

Name: ADKINS-SLONE AUTOMOTIVE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Mar 1992 (33 years ago)
Organization Date: 04 Mar 1992 (33 years ago)
Last Annual Report: 17 Jan 2008 (17 years ago)
Organization Number: 0297600
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 333 C. W. STEVENS BLVD., P O BOX 488, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Common No Par Shares: 100

Secretary

Name Role
Dan Adkins Secretary

Treasurer

Name Role
Dan Adkins Treasurer

Signature

Name Role
MARIAN ADKINS Signature

President

Name Role
Marian Adkins President

Director

Name Role
MARIAN ADKINS Director
CRAIG SLONE Director
DANNY D. ADKINS Director

Incorporator

Name Role
MARIAN ADKINS Incorporator

Vice President

Name Role
Craig Slone Vice President

Registered Agent

Name Role
MARIAN ADKINS Registered Agent

Former Company Names

Name Action
ADKINS-SLONE FORD CHRYSLER PLYMOUTH, INC. Old Name

Assumed Names

Name Status Expiration Date
ADKINS-SLONE FORD, INC. Inactive 2008-07-15
ADKINS-SLONE CHRYSLER-PLYMOUTH-DODGE-JEEP-EAGLE, INC. Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-01-17
Annual Report 2007-03-16
Annual Report 2006-03-23
Annual Report 2005-03-05
Annual Report 2003-05-29
Name Renewal 2003-02-06
Name Renewal 2003-02-06
Annual Report 2002-05-01
Annual Report 2001-05-16

Sources: Kentucky Secretary of State