Name: | HOMETOWN MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 1997 (28 years ago) |
Organization Date: | 14 Mar 1997 (28 years ago) |
Last Annual Report: | 24 Jun 2003 (22 years ago) |
Organization Number: | 0430037 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 159 FRANKFORT ST, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Morgan R Thomas | Secretary |
Name | Role |
---|---|
Mason T Moore | President |
Name | Role |
---|---|
JAMES O SPRINGATE | Incorporator |
Name | Role |
---|---|
MASON T. MOORE | Registered Agent |
Name | Role |
---|---|
Morgan R Thomas | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398303 | Agent - Credit Life & Health | Inactive | 1997-09-05 | - | 1999-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
THOMAS-MOORE CO. SALES & LEASING | Inactive | 2005-03-01 |
THOMAS-MOORE CO. | Inactive | 2005-01-04 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2004-12-21 |
Sixty Day Notice Return | 2004-12-15 |
Annual Report | 2003-08-28 |
Annual Report | 2002-07-19 |
Annual Report | 2001-04-04 |
Annual Report | 2000-06-14 |
Statement of Change | 2000-06-01 |
Certificate of Assumed Name | 2000-03-01 |
Certificate of Assumed Name | 2000-01-04 |
Annual Report | 1999-05-25 |
Sources: Kentucky Secretary of State