Name: | QUALITY PRE-OWNED CARS & TRUCKS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 Jan 1998 (27 years ago) |
Organization Date: | 09 Jan 1998 (27 years ago) |
Last Annual Report: | 09 Mar 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0450386 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1506 NORTH DIXIE AVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEWIS W. CORNELIUS | Registered Agent |
Name | Role |
---|---|
Steven M Gosselin | Member |
Lewis W Cornelius | Member |
Name | Role |
---|---|
STEVEN M GOSSELIN | Signature |
Name | Role |
---|---|
LEWIS W. CORNELIUS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398076 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2001-01-19 | - | - |
Department of Insurance | DOI ID 398076 | Agent - Credit Life & Health | Inactive | 1998-09-10 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-19 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-03-09 |
Annual Report | 2006-04-05 |
Annual Report | 2005-04-13 |
Annual Report | 2003-05-06 |
Annual Report | 2002-03-28 |
Annual Report | 2001-06-14 |
Principal Office Address Change | 2001-05-03 |
Annual Report | 2000-05-16 |
Sources: Kentucky Secretary of State