Search icon

CAM AUTO PARTS, INC.

Company Details

Name: CAM AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jul 1994 (31 years ago)
Organization Date: 27 Jul 1994 (31 years ago)
Last Annual Report: 06 Sep 2007 (18 years ago)
Organization Number: 0333724
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 219 BEECHBURG ROAD, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TOMMY CURTIS CARPENTER Registered Agent

President

Name Role
Tommy C. Carpenter President

Director

Name Role
TOMMY C CARPENTER Director
CHERYL CARPENTER Director

Incorporator

Name Role
TOMMY CURTIS CARPENTER Incorporator
JAMES HOUSTON MEADE Incorporator

Secretary

Name Role
Cheryl Carpenter Secretary

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-09-06
Reinstatement 2007-02-07
Principal Office Address Change 2007-02-07
Statement of Change 2007-02-07
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-07-27

Sources: Kentucky Secretary of State