Name: | CROUCH AUTO SALES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 1995 (30 years ago) |
Organization Date: | 24 Aug 1995 (30 years ago) |
Last Annual Report: | 12 Mar 2016 (9 years ago) |
Organization Number: | 0404632 |
ZIP code: | 42044 |
City: | Gilbertsville |
Primary County: | Marshall County |
Principal Office: | 1470 TATUMSVILLE HWY , GILBERTSVILLE , KY 42044 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Barbara Crouch | Secretary |
Name | Role |
---|---|
Barbara Crouch | Vice President |
Name | Role |
---|---|
JIMMY DALE CROUCH | Registered Agent |
Name | Role |
---|---|
Jimmy Dale Crouch | Director |
Barbara Kay Crouch | Director |
Name | Role |
---|---|
JIMMY DALE CROUCH, SR. | Incorporator |
Name | Role |
---|---|
Jimmy D Crouch | President |
Name | File Date |
---|---|
Dissolution | 2016-12-29 |
Annual Report | 2016-03-12 |
Annual Report | 2015-05-25 |
Annual Report | 2014-01-28 |
Registered Agent name/address change | 2013-06-24 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-14 |
Annual Report | 2011-05-02 |
Annual Report | 2010-03-24 |
Registered Agent name/address change | 2009-01-15 |
Sources: Kentucky Secretary of State