Search icon

AUTO ALTERNATIVE, INC.

Company Details

Name: AUTO ALTERNATIVE, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 28 May 1992 (33 years ago)
Organization Date: 28 May 1992 (33 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0300987
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40356
Primary County: Jessamine
Principal Office: 2004-B N. PARK CENTRAL AVE., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
THAYRE HAWKINS Incorporator

Director

Name Role
THAYRE HAWKINS Director
Thayre Hawkins Director

Treasurer

Name Role
Thayre Hawkins Treasurer

Registered Agent

Name Role
THAYRE HAWKINS Registered Agent

President

Name Role
Thayre Hawkins President

Secretary

Name Role
Teresa Hackney Secretary

Assumed Names

Name Status Expiration Date
AUTO ALTERNATIVE SERVICE & SALES Active 2029-11-01
Hybrid & Electric Vehicle Solutions Active 2027-04-05
Hybrid & EV Vehicle Solutions Active 2027-04-05
Auto Alternative Service & Sales Inactive 2024-04-08
Hybrid Vehicle Solutions Inactive 2023-09-07
CENTRAL KENTUCKY HYBRID VEHICLE Inactive 2023-08-15
AUTO ALTERNATIVE SERVICE AND SALES Inactive 2018-10-04

Filings

Name File Date
Certificate of Assumed Name 2024-11-01
Annual Report 2024-03-04
Annual Report 2023-08-08
Certificate of Assumed Name 2022-04-05
Annual Report 2022-04-05
Certificate of Assumed Name 2022-04-05
Annual Report 2021-05-16
Annual Report 2020-04-06
Annual Report 2019-06-21
Certificate of Assumed Name 2019-04-08

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State