Name: | PURCHASE F.L. INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1999 (26 years ago) |
Organization Date: | 15 Nov 1999 (26 years ago) |
Last Annual Report: | 12 Apr 2017 (8 years ago) |
Organization Number: | 0483478 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | PO BOX 1033, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Sherri Smith | Secretary |
Name | Role |
---|---|
Edmond Clay Smith Jr | Signature |
CLAY SMITH | Signature |
Name | Role |
---|---|
Clay Smith | President |
Name | Role |
---|---|
Clay Smith | Director |
Don Jenkins | Director |
Name | Role |
---|---|
EDMOND CLAY SMITH, JR. | Incorporator |
DONALD M. JENKINS | Incorporator |
Name | Role |
---|---|
EDMOND CLAY SMITH, JR. | Registered Agent |
Name | Role |
---|---|
Don Jenkins | Chairman |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 505855 | Agent - Limited Line Credit | Inactive | 2006-09-29 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 505855 | Agent - Credit Life & Health | Inactive | 2000-03-20 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
PURCHASE FORD INC | Old Name |
PURCHASE FORD-LINCOLN-MERCURY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PURCHASE FORD | Inactive | 2020-11-30 |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-04-12 |
Certificate of Withdrawal of Assumed Name | 2016-11-09 |
Amendment | 2016-11-09 |
Annual Report | 2016-03-11 |
Sources: Kentucky Secretary of State