Name: | BILL'S BODY SHOP & AUTO SALES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 2000 (25 years ago) |
Organization Date: | 06 Jan 2000 (25 years ago) |
Last Annual Report: | 17 Jun 2015 (10 years ago) |
Organization Number: | 0486509 |
ZIP code: | 40744 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 1135 COURT ROAD, LONDON, KY 40744 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JAMES G. CARNAHAN | Registered Agent |
Name | Role |
---|---|
BILLY WEBB | Incorporator |
Name | Role |
---|---|
Geraldine Webb | President |
Name | Role |
---|---|
Geraldine Webb | Secretary |
Name | Role |
---|---|
Geraldine Webb | Director |
Name | File Date |
---|---|
Dissolution | 2016-06-24 |
Principal Office Address Change | 2015-06-17 |
Registered Agent name/address change | 2015-06-17 |
Annual Report | 2015-06-17 |
Annual Report | 2014-08-15 |
Annual Report | 2013-02-28 |
Reinstatement Certificate of Existence | 2012-09-19 |
Reinstatement | 2012-09-19 |
Reinstatement Approval Letter Revenue | 2012-09-19 |
Reinstatement Approval Letter UI | 2012-09-19 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | INS08PX00015 | 2008-05-21 | 2007-12-18 | 2007-12-18 | |||||||||||||||||||||
|
Title | REPAIR OF GOV |
NAICS Code | 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE |
Product and Service Codes | J023: MAINT-REP OF VEHICLES-TRAILERS-CYC |
Recipient Details
Recipient | BILL'S BODY SHOP & AUTO SALES, INC. |
UEI | JDJUHWNA5L38 |
Legacy DUNS | 074069006 |
Recipient Address | 445 N LAUREL RD, LONDON, 407419081, UNITED STATES |
Sources: Kentucky Secretary of State