Name: | ROBKE-GINN CHRYSLER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 1997 (28 years ago) |
Organization Date: | 02 Jan 1997 (28 years ago) |
Last Annual Report: | 30 May 2006 (19 years ago) |
Organization Number: | 0426368 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 2279 US HWY 227, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RALPH J GINN | Registered Agent |
Name | Role |
---|---|
RALPH GINN | Signature |
Name | Role |
---|---|
RALPH CHARLES ROBKE | Incorporator |
RALPH J GINN | Incorporator |
Name | Role |
---|---|
Ralph Ginn | President |
Name | Role |
---|---|
Ralph Robke | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399946 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2004-02-24 | - | - |
Department of Insurance | DOI ID 399946 | Agent - Credit Life & Health | Inactive | 1997-05-14 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-05-30 |
Annual Report | 2005-04-26 |
Annual Report | 2003-08-08 |
Annual Report | 2002-11-06 |
Annual Report | 2001-07-03 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-19 |
Annual Report | 1998-08-13 |
Articles of Incorporation | 1997-01-02 |
Sources: Kentucky Secretary of State