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 |
Name | Role |
---|---|
William A Combs Jr | Secretary |
Name | Role |
---|---|
Paul G Cleaver | President |
Name | Role |
---|---|
LINDA DIEHL | Incorporator |
Name | Role |
---|---|
William A Combs Jr | Treasurer |
Name | Role |
---|---|
Janet H Cowan | Vice President |
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 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 | - | - |
Name | Action |
---|---|
ELLERSLIE ACQUISITIONS, LLC | Merger |
ELLERSLIE CORPORATION | Merger |
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 |
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