Search icon

DICKEN MOTORS, LLC

Company Details

Name: DICKEN MOTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1999 (25 years ago)
Organization Date: 27 Dec 1999 (25 years ago)
Last Annual Report: 21 Dec 2015 (9 years ago)
Managed By: Managers
Organization Number: 0485729
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: % CYRUS A. DICKEN, 3360 RICHMOND ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
Cyrus A Dicken Jr Manager
Cyrus A Dicken Manager

Organizer

Name Role
C TIMOTHY CONE Organizer

Registered Agent

Name Role
C. TIMOTHY CONE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400996 Agent - Limited Line Credit Inactive 2010-07-06 - 2014-12-01 - -
Department of Insurance DOI ID 398893 Agent - Limited Line Credit Inactive 2009-12-28 - 2010-12-01 - -
Department of Insurance DOI ID 400996 Agent - Credit Life & Health Inactive 1994-10-03 - 2000-08-07 - -
Department of Insurance DOI ID 398893 Agent - Credit Life & Health Inactive 1994-10-03 - 2000-08-07 - -

Former Company Names

Name Action
DICKEN MOTORS, LLC Merger
GLENN MOTORS, LLC Merger
GLENN ACQUISITION, LLC Old Name
GLENN NISSAN, LLC Old Name
GLENN MITSUBISHI, LLC Old Name
GLENN BUICK - GMC TRUCKS, INC. Merger
GLENN PROPERTIES, LLC Old Name
GLENN VENTURES, LLC Old Name
GLENN BUICK-GMC TRUCK-SUZUKI, INC. Old Name
GLENN NISSAN, INC. Merger

Assumed Names

Name Status Expiration Date
GLENN INFINITI Inactive 2015-04-28

Filings

Name File Date
Reinstatement Certificate of Existence 2015-12-21
Reinstatement 2015-12-21
Reinstatement Approval Letter Revenue 2015-12-21
Administrative Dissolution 2014-09-30
Amendment 2014-05-02
Certificate of Withdrawal of Assumed Name 2014-04-22
Annual Report 2013-04-17
Annual Report 2012-02-02
Annual Report 2011-02-24
Annual Report 2010-08-16

Sources: Kentucky Secretary of State