Name: | PLEASANT RETREAT MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1992 (33 years ago) |
Organization Date: | 11 Mar 1992 (33 years ago) |
Last Annual Report: | 19 Mar 2014 (11 years ago) |
Organization Number: | 0297934 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 100 N. PLAZA DRIVE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES R. REDMOND | Registered Agent |
Name | Role |
---|---|
Katherine Redmond | Secretary |
Name | Role |
---|---|
James R Redmond | President |
Name | Role |
---|---|
James R Redmond | Vice President |
Name | Role |
---|---|
James R Redmond | Signature |
Name | Role |
---|---|
JAMES R. REDMOND | Director |
LARRY A. GOOCH | Director |
Name | Role |
---|---|
JAMES R. REDMOND | Incorporator |
LARRY A. GOOCH | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398535 | Agent - Credit Life & Health | Inactive | 1996-06-25 | - | 1999-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
REDMOND AUTOMOTIVE | Inactive | 2012-08-12 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-09 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-29 |
Annual Report Return | 2015-04-28 |
Annual Report | 2014-03-19 |
Annual Report | 2013-02-27 |
Annual Report | 2012-02-16 |
Reinstatement Certificate of Existence | 2011-11-09 |
Reinstatement | 2011-11-09 |
Principal Office Address Change | 2011-11-09 |
Sources: Kentucky Secretary of State