Name: | CHILTON AUTO PARTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1996 (28 years ago) |
Organization Date: | 09 Dec 1996 (28 years ago) |
Last Annual Report: | 19 Jul 2004 (21 years ago) |
Organization Number: | 0425069 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 410 CROSS ST., ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT CHILTON | Registered Agent |
Name | Role |
---|---|
Robert Chilton | President |
Name | Role |
---|---|
Eula Chilton | Secretary |
Name | Role |
---|---|
Eula Chilton | Treasurer |
Name | Role |
---|---|
ROBERT CHILTON | Incorporator |
Name | Role |
---|---|
Charles R. Chilton | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-07-19 |
Annual Report | 2003-09-24 |
Annual Report | 2002-09-26 |
Annual Report | 2001-09-11 |
Annual Report | 2000-08-15 |
Annual Report | 1999-08-11 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-12-09 |
Sources: Kentucky Secretary of State