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 |
Name | Role |
---|---|
JOHN KEITH ALLRED | Registered Agent |
Name | Role |
---|---|
JOHN KEITH ALLRED | President |
Name | Role |
---|---|
CINDY LEE ALLRED | Secretary |
Name | Role |
---|---|
CINDY LEE ALLRED | Vice President |
Name | Role |
---|---|
JOHN KEITH ALLRED | Incorporator |
CINDY LEE ALLRED | Incorporator |
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 | - | - |
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