Name: | OLDHAM'S TRUCK & CAR SOURCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 1996 (29 years ago) |
Organization Date: | 14 Feb 1996 (29 years ago) |
Last Annual Report: | 03 Mar 2004 (21 years ago) |
Organization Number: | 0411919 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 3100 LEXINGTON PIKE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Allie Gammon | Vice President |
Name | Role |
---|---|
Larry E Oldham | President |
Name | Role |
---|---|
Joseph Grobstein | Secretary |
Name | Role |
---|---|
Joseph Grobstein | Treasurer |
Name | Role |
---|---|
JILL HALL ROSE | Incorporator |
Name | Role |
---|---|
LARRY E. OLDHAM | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398067 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2006-03-31 | - | - |
Department of Insurance | DOI ID 398067 | Agent - Credit Life & Health | Inactive | 1996-04-10 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
OLDHAM'S SUBARU | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-05-02 |
Name Renewal | 2003-02-07 |
Annual Report | 2002-03-07 |
Annual Report | 2001-05-02 |
Annual Report | 2000-04-17 |
Annual Report | 1999-06-11 |
Annual Report | 1998-04-28 |
Annual Report | 1997-07-01 |
Amendment | 1996-09-17 |
Sources: Kentucky Secretary of State