Name: | VOLKSWAGEN OF FLORENCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 1995 (30 years ago) |
Organization Date: | 21 Aug 1995 (30 years ago) |
Last Annual Report: | 07 Apr 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0404497 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 8025 ACTION BLVD., FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GH&R BUSINESS SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Bradley E Lehmann | Member |
Julie Lehmann | Member |
Name | Role |
---|---|
BRADLEY E. LEHMANN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398960 | Agent - Limited Line Credit | Inactive | 2003-11-10 | - | 2009-10-01 | - | - |
Department of Insurance | DOI ID 398960 | Agent - Credit Life & Health | Inactive | 1996-04-03 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
DODGELAND OF FLORENCE, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
CHAMPION USED CARS | Inactive | 2016-02-05 |
CHAMPION AUTO MART | Inactive | 2014-02-10 |
CHAMPION VOLKSWAGON | Inactive | 2013-10-30 |
DODGELAND OF FLORENCE, LLC | Inactive | 2012-12-30 |
CHAMPION OF FLORENCE | Inactive | 2012-12-30 |
FIRST TRUST AUTOMOTIVE | Inactive | 2012-04-12 |
CHAMPION VOLKSWAGEN / SUPPLEMENTAL LOT | Inactive | 2011-11-07 |
CHAMPION DEALER GROUP | Inactive | 2011-02-05 |
CHAMPION DODGE | Inactive | 2010-06-28 |
CHAMPION SUZUKI OF FLORENCE | Inactive | 2007-12-30 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-24 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-18 |
Renewal of Assumed Name Return | 2012-07-10 |
Renewal of Assumed Name Return | 2012-07-09 |
Annual Report | 2011-04-07 |
Name Renewal | 2010-09-09 |
Annual Report | 2010-04-19 |
Annual Report | 2009-02-27 |
Certificate of Assumed Name | 2009-02-10 |
Sources: Kentucky Secretary of State