Name: | BRUCE GLENN MOTORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1998 (27 years ago) |
Organization Date: | 28 Apr 1998 (27 years ago) |
Last Annual Report: | 08 Apr 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0455734 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | C/O MICHAEL W. TEWELL, 1001 US 421 SOUTH, PO BOX 732, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWIN A. LOGAN | Registered Agent |
Name | Role |
---|---|
Michael W Tewell | Member |
Name | Role |
---|---|
C. TIMOTHY CONE | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 550014 | Agent - Limited Line Credit | Inactive | 2004-03-02 | - | 2008-04-01 | - | - |
Name | Status | Expiration Date |
---|---|---|
FRANKFORT TOYOTA | Inactive | 2019-07-16 |
FRANKFORT SCION | Inactive | 2019-07-16 |
FRANKFORT TOYOTA SCION | Inactive | 2019-06-05 |
GLENN TOYOTA | Inactive | 2013-07-16 |
GLENN SCION | Inactive | 2012-09-21 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-09 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Certificate of Withdrawal of Assumed Name | 2014-10-09 |
Certificate of Withdrawal of Assumed Name | 2014-10-09 |
Sources: Kentucky Secretary of State