Search icon

C. FRANK SHOOP, INC.

Company Details

Name: C. FRANK SHOOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 1993 (32 years ago)
Organization Date: 14 Sep 1993 (32 years ago)
Last Annual Report: 23 Mar 2002 (23 years ago)
Organization Number: 0320232
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 100 IDLE HOUR DR. 10, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPHINE L. SHOOP Registered Agent

Director

Name Role
Josephine L Shoop Director
Jami C Shoop Director
C. FRANK SHOOP Director
JOSEPHINE SHOOP Director
MARGARET E. ADAMS Director
F Langdon Shoop Director
E.L. ADAMS Director

President

Name Role
Josephine L Shoop President

Secretary

Name Role
Jami C Shoop Secretary

Vice President

Name Role
F Langdon Shoop Vice President

Incorporator

Name Role
C. FRANK SHOOP 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 401072 Agent - Limited Line Credit Inactive 2001-07-10 - 2004-05-31 - -
Department of Insurance DOI ID 401072 Agent - Credit Life & Health Inactive 1994-03-28 - 1998-11-09 - -

Assumed Names

Name Status Expiration Date
FRANK SHOOP PRE-OWNED CARS AND TRUCKS Inactive 2003-07-15
C. FRANK SHOOP PONTIAC, BUICK, GMC TRUCK, JEEP, EAGLE, INC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-05-08
Annual Report 2001-05-01
Annual Report 2000-08-25
Statement of Change 2000-07-19
Annual Report 1999-05-27
Annual Report 1998-04-29
Annual Report 1997-07-01
Certificate of Assumed Name 1996-10-16
Annual Report 1996-07-01

Sources: Kentucky Secretary of State