Search icon

WESTPORT ROAD AUTOMOTIVE INC.

Company Details

Name: WESTPORT ROAD AUTOMOTIVE INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 1992 (33 years ago)
Organization Date: 28 Apr 1992 (33 years ago)
Last Annual Report: 13 Apr 2009 (16 years ago)
Organization Number: 0299922
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5800 FERN VALLEY RD #134, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
STEPHEN PARKER Registered Agent

Signature

Name Role
STEPHEN PARLOR Signature

President

Name Role
Steve Parker President

Director

Name Role
MARVIN D. HARRIS Director
DEBRA K. HARRIS Director
MICHAEL R. DURHAM Director

Incorporator

Name Role
MARVIN D. HARRIS Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2010-11-23
Administrative Dissolution 2010-11-02
Registered Agent name/address change 2009-06-03
Annual Report 2009-04-13
Annual Report 2008-03-25
Annual Report 2007-02-27
Annual Report 2006-04-03
Annual Report 2005-03-24
Annual Report 2003-06-05
Annual Report 2002-03-27

Sources: Kentucky Secretary of State