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 |
Name | Role |
---|---|
FLOYD C ANDERSON | Incorporator |
Name | Role |
---|---|
Linda J. Anderson | Signature |
Name | Role |
---|---|
LINDA J. ANDERSON, INC. | Registered Agent |
Name | Role |
---|---|
Linda J. Anderson | Sole Officer |
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 | - | - |
Name | Action |
---|---|
FLOYD ANDERSON CHEVROLET-OLDSMOBILE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FLOYD ANDERSON CHEVROLET-BUICK | Inactive | 2012-12-13 |
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