Name: | GREENUP CHEVROLET BUICK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 2000 (25 years ago) |
Organization Date: | 31 Jul 2000 (25 years ago) |
Last Annual Report: | 27 Jun 2013 (12 years ago) |
Organization Number: | 0498657 |
Principal Office: | 34 SOUTH DRIVE, SOUTH POINT, OH 45680 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
VERNON DOAK | Registered Agent |
Name | Role |
---|---|
Michael Wheeler | Secretary |
Name | Role |
---|---|
Jeffery Doak | Vice President |
Name | Role |
---|---|
DANIEL J. KONRAD | Incorporator |
Name | Role |
---|---|
Vernon Doak | President |
Name | Role |
---|---|
Vernon Doak | Director |
Michael Wheeler | Director |
Jeffery Doak | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 519815 | Agent - Limited Line Credit | Inactive | 2001-05-29 | - | 2007-04-11 | - | - |
Name | File Date |
---|---|
Dissolution | 2013-12-18 |
Annual Report | 2013-06-27 |
Annual Report | 2012-01-26 |
Annual Report | 2011-03-10 |
Reinstatement | 2010-03-16 |
Principal Office Address Change | 2010-03-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-01-15 |
Annual Report | 2007-05-16 |
Sources: Kentucky Secretary of State