Name: | FLEMING COUNTY CHRYSLER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1996 (28 years ago) |
Organization Date: | 30 Oct 1996 (28 years ago) |
Last Annual Report: | 08 Feb 2007 (18 years ago) |
Organization Number: | 0423439 |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 5842 MOREHEAD RD., FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Tom Gandolfo | Secretary |
Name | Role |
---|---|
Tom Gandolfo | Treasurer |
Name | Role |
---|---|
Rick Rader | President |
Name | Role |
---|---|
TOM GANDOLFO | Director |
RICK RADER | Director |
Name | Role |
---|---|
Rick Rader | Signature |
TOM GANDOLFO | Signature |
Name | Role |
---|---|
KEVIN G HENRY | Incorporator |
Name | Role |
---|---|
FRANK H. MCCARTNEY | 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 401104 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 401104 | Agent - Credit Life & Health | Inactive | 1996-12-27 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-18 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-11 |
Annual Report | 2007-02-08 |
Annual Report | 2006-04-12 |
Annual Report | 2005-10-17 |
Annual Report | 2003-05-30 |
Annual Report | 2002-06-06 |
Annual Report | 2001-05-01 |
Annual Report | 2000-06-22 |
Sources: Kentucky Secretary of State