Name: | RICHARD CONRAD CHEVROLET-GEO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jan 1993 (32 years ago) |
Authority Date: | 20 Jan 1993 (32 years ago) |
Last Annual Report: | 28 Apr 1999 (26 years ago) |
Organization Number: | 0310201 |
Principal Office: | P. O. BOX 4357, TROY, MI 48099 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
R. M. CONRAD | Director |
J. C. PRILL, JR. | Director |
R. R. STOETZER | Director |
Name | Role |
---|---|
V. A SCHUSTER | Secretary |
Name | Role |
---|---|
K. M. BICKMEIER | President |
Name | Role |
---|---|
V. A SCHUSTER | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400446 | Agent - Credit Life & Health | Inactive | 1994-04-28 | - | 1996-10-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
RICHARD CONRAD CUSTOM VANS | Inactive | - |
RICHARD CONRAD CUSTOM CENTER | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 1999-10-25 |
Annual Report | 1999-05-26 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-10-25 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Certificate of Assumed Name | 1994-03-18 |
Certificate of Assumed Name | 1993-10-28 |
Sources: Kentucky Secretary of State