Name: | GIANT AUTO GROUP OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1994 (31 years ago) |
Organization Date: | 06 Sep 1994 (31 years ago) |
Last Annual Report: | 29 Oct 2009 (15 years ago) |
Organization Number: | 0335442 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2565 WINCHESTER AVE., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS SCIALPI | President |
Name | Role |
---|---|
DENNIS CARTMILLE | Secretary |
Name | Role |
---|---|
W. MITCHELL HALL, JR. | Registered Agent |
Name | Role |
---|---|
W. MITCHELL HALL, JR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398612 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2009-02-01 | - | - |
Department of Insurance | DOI ID 398612 | Agent - Credit Life & Health | Inactive | 1995-08-01 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
SIM FRYSON MOTOR COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ASHLAND AUTO GROUP | Inactive | 2013-04-08 |
MAZDA OF ASHLAND | Inactive | 2010-10-13 |
HONDA OF ASHLAND | Inactive | 2010-10-13 |
MERCEDES BENZ OF ASHLAND | Inactive | 2010-10-13 |
NISSAN OF ASHLAND | Inactive | 2010-10-13 |
GIANT AUTO GROUP OF ASHLAND | Inactive | 2010-08-15 |
SIM FRYSON MAZDA | Inactive | 2009-04-06 |
SIM FRYSON HONDA | Inactive | 2008-07-15 |
SIM FRYSON NISSAN | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Amendment | 2009-11-18 |
Annual Report | 2009-10-29 |
Annual Report | 2008-09-10 |
Certificate of Assumed Name | 2008-04-08 |
Annual Report | 2007-07-31 |
Annual Report | 2006-07-05 |
Certificate of Assumed Name | 2005-10-13 |
Certificate of Assumed Name | 2005-10-13 |
Certificate of Assumed Name | 2005-10-13 |
Sources: Kentucky Secretary of State