Search icon

ALLRED MOTORS, INC.

Company Details

Name: ALLRED MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Nov 1998 (26 years ago)
Organization Date: 23 Nov 1998 (26 years ago)
Last Annual Report: 09 Jan 2013 (12 years ago)
Organization Number: 0465147
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2413 STATE ROUTE 45 N, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN KEITH ALLRED Registered Agent

President

Name Role
JOHN KEITH ALLRED President

Secretary

Name Role
CINDY LEE ALLRED Secretary

Vice President

Name Role
CINDY LEE ALLRED Vice President

Incorporator

Name Role
JOHN KEITH ALLRED Incorporator
CINDY LEE ALLRED Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 521305 Agent - Limited Line Credit Inactive 2001-02-16 - 2004-12-15 - -

Filings

Name File Date
Administrative Dissolution Return 2014-10-23
Administrative Dissolution 2014-09-30
Annual Report 2013-01-09
Annual Report 2012-02-13
Annual Report 2011-03-16
Annual Report 2010-04-06
Annual Report 2009-05-08
Annual Report 2008-02-06
Annual Report 2007-02-26
Annual Report 2006-02-15

Sources: Kentucky Secretary of State