Search icon

EXECUTIVE AUTO REPAIR, INC.

Company Details

Name: EXECUTIVE AUTO REPAIR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1992 (33 years ago)
Organization Date: 21 Oct 1992 (33 years ago)
Last Annual Report: 28 Aug 2020 (5 years ago)
Organization Number: 0306558
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1471 MOSELEY ST., OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN DAVID MEYER Registered Agent

Director

Name Role
THOMAS A. COOMES Director
Christie Conner Director

Incorporator

Name Role
THOMAS A. COOMES Incorporator

Sole Officer

Name Role
Christie Conner Sole Officer

Form 5500 Series

Employer Identification Number (EIN):
611231492
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2020-12-22
Annual Report 2020-08-28
Registered Agent name/address change 2020-08-28
Annual Report 2019-06-27
Annual Report 2018-06-27

Sources: Kentucky Secretary of State