Name: | CAR OUTLET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 1996 (29 years ago) |
Organization Date: | 31 Jan 1996 (29 years ago) |
Last Annual Report: | 03 Oct 2005 (19 years ago) |
Organization Number: | 0411274 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 1085 N. MAIN ST., MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LINDA MCNEILY | Registered Agent |
Name | Role |
---|---|
MICHAEL MCNEILY | Treasurer |
Name | Role |
---|---|
MICHAEL MCNEILY | Secretary |
Name | Role |
---|---|
LINDA MCNEILY | President |
Name | Role |
---|---|
JOE HAWKINS | Incorporator |
LINDA MCNEILY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399593 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2006-03-13 | - | - |
Department of Insurance | DOI ID 399593 | Agent - Credit Life & Health | Inactive | 1998-04-29 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-30 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-10-03 |
Annual Report | 2003-08-26 |
Annual Report | 2002-08-26 |
Annual Report | 2001-08-14 |
Annual Report | 2000-08-08 |
Annual Report | 1999-07-21 |
Annual Report | 1998-10-02 |
Statement of Change | 1998-09-21 |
Sources: Kentucky Secretary of State