COMMONWEALTH FORD LINCOLN-MERCURY, INC.

Name: | COMMONWEALTH FORD LINCOLN-MERCURY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1995 (30 years ago) |
Authority Date: | 15 Mar 1995 (30 years ago) |
Last Annual Report: | 13 May 2008 (17 years ago) |
Organization Number: | 0343954 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 768 EASTERN BYPASS, RICHMOND, KY 40475 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kenneth J Ruhl | President |
Name | Role |
---|---|
KEN J ROHL | Signature |
KATHLYN S COMBS | Signature |
KEN J. RUHL | Signature |
Name | Role |
---|---|
Richard F Ruhl | Vice President |
Name | Role |
---|---|
Kathlyn S Combs | Secretary |
Name | Role |
---|---|
Kathlyn S Combs | Treasurer |
Name | Role |
---|---|
Kenneth J Ruhl | Director |
Jill S Ruhl | Director |
Richard F Ruhl | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400763 | Agent - Limited Line Credit | Inactive | 2005-08-26 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 400763 | Agent - Credit Life & Health | Inactive | 1996-05-16 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-13 |
Annual Report | 2007-03-30 |
Annual Report | 2006-04-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State