Search icon

FLOYD ANDERSON CHEVROLET-BUICK, INC.

Company Details

Name: FLOYD ANDERSON CHEVROLET-BUICK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1997 (28 years ago)
Organization Date: 05 May 1997 (28 years ago)
Last Annual Report: 26 Jun 2009 (16 years ago)
Organization Number: 0432445
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: KY HWY 15, CAMPTON, KY 41301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
FLOYD C ANDERSON Incorporator

Signature

Name Role
Linda J. Anderson Signature

Registered Agent

Name Role
LINDA J. ANDERSON, INC. Registered Agent

Sole Officer

Name Role
Linda J. Anderson Sole Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 606700 Agent - Limited Line Credit Inactive 2005-04-11 - 2009-03-31 - -

Former Company Names

Name Action
FLOYD ANDERSON CHEVROLET-OLDSMOBILE, INC. Old Name

Assumed Names

Name Status Expiration Date
FLOYD ANDERSON CHEVROLET-BUICK Inactive 2012-12-13

Filings

Name File Date
Dissolution 2010-03-16
Annual Report 2009-06-26
Annual Report 2008-09-05
Registered Agent name/address change 2008-09-05
Certificate of Assumed Name 2007-12-13
Annual Report 2007-02-08
Annual Report 2006-02-15
Annual Report 2005-03-31
Annual Report 2003-06-23
Amendment 2003-01-17

Sources: Kentucky Secretary of State