Search icon

LOGAN CHRYSLER, INC.

Company Details

Name: LOGAN CHRYSLER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Nov 1997 (27 years ago)
Authority Date: 24 Nov 1997 (27 years ago)
Last Annual Report: 07 Jul 2000 (25 years ago)
Organization Number: 0441938
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 620 N. MAIN ST., RUSSELLVILLE, KY 42276
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
David M Leath President

Secretary

Name Role
Deborah S Leath Secretary

Treasurer

Name Role
Deborah S Leath Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400238 Agent - Limited Line Credit Inactive 2000-08-07 - 2000-12-18 - -
Department of Insurance DOI ID 400238 Agent - Credit Life & Health Inactive 1999-03-22 - 2000-08-07 - -

Filings

Name File Date
Sixty Day Notice Return 2001-11-05
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-08-10
Annual Report 1999-07-22
Annual Report 1998-06-04
Application for Certificate of Authority 1997-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100190 Other Contract Actions 2001-10-31 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-31
Termination Date 2001-12-27
Section 1332
Status Terminated

Parties

Name CHRYSLER FINANCIAL
Role Plaintiff
Name LOGAN CHRYSLER, INC.
Role Defendant

Sources: Kentucky Secretary of State