Search icon

CARQUEST AUTO PARTS OF SOMERSET KY, INC.

Company Details

Name: CARQUEST AUTO PARTS OF SOMERSET KY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 1995 (30 years ago)
Authority Date: 28 Aug 1995 (30 years ago)
Last Annual Report: 20 Jun 2007 (18 years ago)
Organization Number: 0404742
Principal Office: 2635 MILLBROOK RD., RALEIGH, NC 27604
Place of Formation: NORTH CAROLINA

Signature

Name Role
JAMES FELMAN Signature

Secretary

Name Role
ROBERT WICKER Secretary

Assistant Secretary

Name Role
JAMES FELMAN Assistant Secretary

Director

Name Role
RICHARD GUIRLINGER Director
JOHN GARDNER Director
John Gardner Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Richard B Guirlinger Treasurer

Vice President

Name Role
John Gardner Vice President

President

Name Role
JU MICHAEL RIESS President

Filings

Name File Date
App. for Certificate of Withdrawal 2007-11-26
Annual Report 2007-06-20
Annual Report 2006-06-23
Annual Report 2005-06-28
Annual Report 2003-09-03
Annual Report 2002-08-26
Annual Report 2001-09-11
Annual Report 2000-08-04
Annual Report 1999-06-02
Annual Report 1998-05-13

Sources: Kentucky Secretary of State