Name: | BOYD MOTORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1999 (26 years ago) |
Organization Date: | 01 Sep 1999 (26 years ago) |
Last Annual Report: | 25 Jan 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0479652 |
ZIP code: | 42533 |
City: | Ferguson |
Primary County: | Pulaski County |
Principal Office: | 402 A REDDISH ST., FERGUSON, KY 42533 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN D. BOYD | Registered Agent |
Name | Role |
---|---|
STEPHEN D. BOYD | Organizer |
Name | Role |
---|---|
JO ANN BOYD | Member |
STEPHEN D BOYD | Member |
Name | Role |
---|---|
Jo Ann Boyd | Signature |
STEPHEN BOYD | Signature |
Name | File Date |
---|---|
Dissolution | 2013-04-01 |
Annual Report Return | 2013-03-14 |
Annual Report | 2012-01-25 |
Annual Report | 2011-02-21 |
Annual Report | 2010-03-24 |
Principal Office Address Change | 2009-06-23 |
Annual Report | 2009-06-23 |
Annual Report | 2008-01-23 |
Annual Report | 2007-01-23 |
Annual Report | 2006-03-20 |
Sources: Kentucky Secretary of State