Search icon

MCFARLAND-MURRAY CHEVROLET, INC.

Company Details

Name: MCFARLAND-MURRAY CHEVROLET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1995 (30 years ago)
Organization Date: 31 Aug 1995 (30 years ago)
Last Annual Report: 05 Oct 2019 (6 years ago)
Organization Number: 0404921
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 414 E. MAIN ST., GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Bill Murray President

Secretary

Name Role
Bill Murray Secretary

Treasurer

Name Role
Bill Murray Treasurer

Vice President

Name Role
Bill Murray Vice President

Director

Name Role
BARRY MCFARLAND Director
BRADLEE MCFARLAND Director
BRET MCFARLAND Director

Incorporator

Name Role
PHILIP D. MCKENZIE Incorporator

Registered Agent

Name Role
WILLIAM J. MURRAY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400167 Agent - Limited Line Credit Inactive 2013-01-09 - 2020-03-31 - -
Department of Insurance DOI ID 400167 Agent - Credit Life & Health Inactive 1995-12-06 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
MCFARLAND-MURRAY USED CARS Inactive 2017-09-19

Filings

Name File Date
Dissolution 2019-12-26
Annual Report 2019-10-05
Annual Report 2018-06-27
Annual Report 2017-05-25
Annual Report 2016-07-06
Annual Report 2015-06-17
Annual Report 2014-06-19
Annual Report 2013-06-13
Name Renewal 2012-09-05
Annual Report 2012-06-26

Sources: Kentucky Secretary of State