Name: | BROWN'S WEST LIBERTY FORD, LINCOLN-MERCURY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 1998 (27 years ago) |
Organization Date: | 29 Apr 1998 (27 years ago) |
Last Annual Report: | 15 Apr 2016 (9 years ago) |
Organization Number: | 0455757 |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | PO BOX 339, 1701 WEST MAIN STREET, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
PROCTOR BROWN | Incorporator |
Name | Role |
---|---|
Michael L Brown | President |
Name | Role |
---|---|
JENNIFER BROWN | Vice President |
Name | Role |
---|---|
ROBERT J. PATTON PLLC | Registered Agent |
Name | Role |
---|---|
Robert J Patton | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 549467 | Agent - Limited Line Credit | Inactive | 2002-07-16 | - | 2015-09-01 | - | - |
Name | Status | Expiration Date |
---|---|---|
BROWN'S FORD | Inactive | 2019-04-02 |
BROWN'S FORD LINCOLN MERCURY | Inactive | 2014-11-17 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-04-15 |
Annual Report | 2015-05-15 |
Annual Report | 2014-04-25 |
Name Renewal | 2014-01-24 |
Annual Report | 2013-06-14 |
Principal Office Address Change | 2012-04-06 |
Annual Report | 2012-04-06 |
Administrative Dissolution Return | 2011-09-22 |
Reinstatement Certificate of Existence | 2011-09-16 |
Sources: Kentucky Secretary of State