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 |
Name | Role |
---|---|
STEPHEN PARKER | Registered Agent |
Name | Role |
---|---|
STEPHEN PARLOR | Signature |
Name | Role |
---|---|
Steve Parker | President |
Name | Role |
---|---|
MARVIN D. HARRIS | Director |
DEBRA K. HARRIS | Director |
MICHAEL R. DURHAM | Director |
Name | Role |
---|---|
MARVIN D. HARRIS | Incorporator |
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