Search icon

CROWN MOTORS, INC.

Company Details

Name: CROWN MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1992 (33 years ago)
Organization Date: 13 May 1992 (33 years ago)
Last Annual Report: 29 Jun 2002 (23 years ago)
Organization Number: 0300442
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1135 VERSAILLES RD., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
BENNETT T. DOTY Registered Agent

Vice President

Name Role
Bennett Doty Vice President

Treasurer

Name Role
Bennett Doty Treasurer

Secretary

Name Role
Joey Hunter Secretary

President

Name Role
Joey Hunter President

Incorporator

Name Role
BERNARD JEFFERY QUEEN Incorporator
BERNARD JUSTICE QUEEN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398538 Agent - Credit Life & Health Inactive 1996-04-18 - 1996-08-06 - -

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-09-25
Annual Report 2001-08-17
Annual Report 2000-04-04
Statement of Change 1999-09-01
Annual Report 1999-08-03
Letters 1999-01-14
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State