Name: | BLUE GRASS USED CARS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 1997 (28 years ago) |
Organization Date: | 15 Apr 1997 (28 years ago) |
Last Annual Report: | 22 Apr 2002 (23 years ago) |
Organization Number: | 0431516 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 651 W. NEW CIRCLE ROAD, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RODNEY B. HATFIELD | Sole Officer |
Name | Role |
---|---|
JAMES H. FRAZIER, III | Incorporator |
Name | Role |
---|---|
MMLK, INC. | 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 400543 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2003-05-13 | - | - |
Department of Insurance | DOI ID 400543 | Agent - Credit Life & Health | Inactive | 1997-07-07 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS AUTO SOURCE | Inactive | 2004-12-02 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-06-13 |
Annual Report | 2001-04-23 |
Annual Report | 2000-05-19 |
Certificate of Assumed Name | 1999-12-02 |
Annual Report | 1999-05-25 |
Reinstatement | 1998-12-22 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Certificate of Assumed Name | 1997-08-18 |
Sources: Kentucky Secretary of State