Name: | LEGEND MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1997 (28 years ago) |
Organization Date: | 30 Sep 1997 (28 years ago) |
Last Annual Report: | 12 Mar 2008 (17 years ago) |
Organization Number: | 0439361 |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 14486 NORTH US 25 E, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LINDA BRAFFORD | Secretary |
Name | Role |
---|---|
JAMES D. BRAFFORD | Registered Agent |
Name | Role |
---|---|
JAMES D BRAFFORD | President |
Name | Role |
---|---|
EDWARD HYDE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399354 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2009-04-20 | - | - |
Department of Insurance | DOI ID 399354 | Agent - Credit Life & Health | Inactive | 1998-03-14 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
LEGEND SUZUKI | Inactive | 2013-03-14 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-12 |
Name Renewal | 2007-10-23 |
Annual Report | 2007-02-12 |
Annual Report | 2006-05-01 |
Annual Report | 2005-03-30 |
Annual Report | 2003-05-12 |
Statement of Change | 2003-04-01 |
Statement of Change | 2003-04-01 |
Certificate of Assumed Name | 2003-03-14 |
Sources: Kentucky Secretary of State