Name: | SILLS CYCLE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 1995 (30 years ago) |
Organization Date: | 12 Jun 1995 (30 years ago) |
Last Annual Report: | 24 Apr 2017 (8 years ago) |
Organization Number: | 0401603 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 3005 OLD HUSBANDS ROAD, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JERRY CARTER | President |
Name | Role |
---|---|
JERRY CARTER | Vice President |
Name | Role |
---|---|
JOE D. SILLS | Incorporator |
JEANNENE SILLS | Incorporator |
Name | Role |
---|---|
TODD FARMER | Registered Agent |
Name | Role |
---|---|
JACK FARES | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 526992 | Agent - Limited Line Credit | Inactive | 2010-05-26 | - | 2018-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
FOUR RIVERS HARLEY-DAVIDSON | Inactive | 2016-11-17 |
SILLS HARVEY DAVIDSON | Inactive | 2011-02-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Registered Agent name/address change | 2017-10-25 |
Annual Report | 2017-04-24 |
Annual Report | 2016-04-04 |
Annual Report | 2015-05-14 |
Sources: Kentucky Secretary of State