Search icon

CNAC OF KENTUCKY, INC.

Company Details

Name: CNAC OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1995 (29 years ago)
Organization Date: 27 Dec 1995 (29 years ago)
Last Annual Report: 27 Mar 2004 (21 years ago)
Organization Number: 0409525
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6801 PRESTON HIGHWAY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JAMES MAGUIRE Registered Agent

President

Name Role
James Maguire President

Vice President

Name Role
J Marc Maguire Vice President

Incorporator

Name Role
JAMES MAGUIRE Incorporator

Former Company Names

Name Action
CSC, LLC Merger
CNAC OF KENTUCKY, LLC Old Name
AUTO ACCEPTANCE, LLC Old Name
CNAC TEMPORARY, LLC Old Name
AUTO INTERIM, LLC Old Name
CNAC OF KENTUCKY, INC. Merger
AUTO ACCEPTANCE CORPORATION Merger
DODGE WORLD, INC. Old Name
SUTTON'S TRI-CITY MOTORS, INC. Merger
THE CAR STORE LLC Old Name

Filings

Name File Date
Annual Report 2003-08-08
Annual Report 2002-08-27
Annual Report 2001-04-19
Annual Report 2000-06-08
Annual Report 1999-06-18
Annual Report 1998-06-25
Annual Report 1997-07-01
Articles of Incorporation 1995-12-27

Sources: Kentucky Secretary of State