Search icon

ELLERSLIE CORPORATION

Company Details

Name: ELLERSLIE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Sep 2000 (25 years ago)
Organization Date: 25 Sep 2000 (25 years ago)
Last Annual Report: 28 Feb 2013 (12 years ago)
Organization Number: 0502634
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1560 NEW CIRCLE ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
William A Combs Jr Secretary

President

Name Role
Paul G Cleaver President

Incorporator

Name Role
LINDA DIEHL Incorporator

Treasurer

Name Role
William A Combs Jr Treasurer

Vice President

Name Role
Janet H Cowan Vice President

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 398570 Agent - Limited Line Credit Inactive 2011-05-26 - 2013-07-01 - -
Department of Insurance DOI ID 398570 Agent - Credit Life & Health Inactive 1995-01-10 - 1997-07-09 - -

Former Company Names

Name Action
ELLERSLIE ACQUISITIONS, LLC Merger
ELLERSLIE CORPORATION Merger

Assumed Names

Name Status Expiration Date
FREEDOM JEEP - EAGLE Inactive -
FREEDOM DODGE-JEEP-EAGLE Inactive -
FREEDOM DODGE JEEP EAGLE Inactive -
FREEDOM DODGE Inactive -
FREEDOM CHRYSLER-PLYMOUTH-JEEP-EAGLE Inactive -
FREEDOM DODGE CHRYSLER JEEP Inactive 2016-12-05
FREEDOM CREDIT EXPRESS Inactive 2008-12-17
FREEDOM CHRYSLER JEEP Inactive 2006-10-01
FREEDOM SUZUKI Inactive 2003-10-06
FREEDOM CHRYSLER-PLYMOUTH-JEEP Inactive 2003-10-06

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-02-28
Certificate of Withdrawal of Assumed Name 2012-12-21
Annual Report 2012-06-08
Name Renewal 2011-11-29
Annual Report 2011-06-20
Registered Agent name/address change 2011-03-08
Annual Report 2010-03-31
Annual Report 2009-06-23
Annual Report 2008-03-27

Sources: Kentucky Secretary of State