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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
David M Leath | President |
Name | Role |
---|---|
Deborah S Leath | Secretary |
Name | Role |
---|---|
Deborah S Leath | Treasurer |
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 | - | - |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0100190 | Other Contract Actions | 2001-10-31 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRYSLER FINANCIAL |
Role | Plaintiff |
Name | LOGAN CHRYSLER, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State