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 |
Name | Role |
---|---|
Cyrus A Dicken Jr | Manager |
Cyrus A Dicken | Manager |
Name | Role |
---|---|
C TIMOTHY CONE | Organizer |
Name | Role |
---|---|
C. TIMOTHY CONE | Registered Agent |
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 | - | - |
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 |
Name | Status | Expiration Date |
---|---|---|
GLENN INFINITI | Inactive | 2015-04-28 |
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