Name: | COLLECTOR CAR RESTORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1992 (33 years ago) |
Organization Date: | 21 May 1992 (33 years ago) |
Last Annual Report: | 24 Jun 2019 (6 years ago) |
Organization Number: | 0300781 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 323 SWAN CIRCLE, ELSMERE, KY 41018 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
FRED VAGEDES | Registered Agent |
Name | Role |
---|---|
Ray Vagedes | President |
Name | Role |
---|---|
Fred Vagedes | Secretary |
Name | Role |
---|---|
Fred Vagedes | Director |
Ray Vagedes | Director |
Name | Role |
---|---|
FRED VAGEDES | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-10-22 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-26 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-08 |
Annual Report | 2015-04-09 |
Annual Report | 2014-04-03 |
Registered Agent name/address change | 2013-04-01 |
Principal Office Address Change | 2013-04-01 |
Annual Report | 2013-04-01 |
Sources: Kentucky Secretary of State