Name: | KAIN CHEVROLET-GEO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1995 (29 years ago) |
Organization Date: | 02 Nov 1995 (29 years ago) |
Last Annual Report: | 12 Jun 1998 (27 years ago) |
Organization Number: | 0407445 |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | P.O. BOX 1300, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
STEVEN MICHAEL KAIN | Registered Agent |
Name | Role |
---|---|
Steven M Kain | President |
Name | Role |
---|---|
Patrick Kain | Vice President |
Name | Role |
---|---|
David Kain | Secretary |
Name | Role |
---|---|
Robert J Kain | Treasurer |
Name | Role |
---|---|
TOM H. PIERCE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398065 | Agent - Credit Life & Health | Inactive | 1997-02-21 | - | 1998-03-19 | - | - |
Name | Status | Expiration Date |
---|---|---|
KAIN CHRYSLER-PLYMOUTH-DODGE | Inactive | - |
KAIN CHRYSLER, PLYMOUTH, DODGE | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 1999-11-02 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-07-06 |
Certificate of Assumed Name | 1997-08-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1995-11-08 |
Articles of Incorporation | 1995-11-02 |
Sources: Kentucky Secretary of State