Name: | USA MOTOR CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 1997 (27 years ago) |
Organization Date: | 22 Oct 1997 (27 years ago) |
Last Annual Report: | 24 Jul 2000 (25 years ago) |
Organization Number: | 0440349 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 211 EAST MAIN STREET, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Carol S Ashcraft | President |
Name | Role |
---|---|
JOSEPH C STALLARD | Vice President |
Name | Role |
---|---|
Joseph C Stallard | Secretary |
Name | Role |
---|---|
Joseph C Stallard | Treasurer |
Name | Role |
---|---|
F DAVID HARMON | Incorporator |
Name | Role |
---|---|
JOSEPH C. STALLARD | Registered Agent |
Name | Action |
---|---|
HARMON MOTOR COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-09-08 |
Statement of Change | 2000-07-24 |
Principal Office Address Change | 2000-07-24 |
Annual Report | 1999-11-10 |
Statement of Change | 1999-03-08 |
Amendment | 1998-11-20 |
Annual Report | 1998-05-20 |
Sources: Kentucky Secretary of State