Name: | C & H AUTO PARTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 2001 (24 years ago) |
Organization Date: | 17 Jul 2001 (24 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Organization Number: | 0519445 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 991 WHITLEY RD, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WILLIAM CALVIN WARREN | Registered Agent |
Name | Role |
---|---|
Marceda Warren | President |
Name | Role |
---|---|
Nancy Marie Elliott | Officer |
Patrick Marshall Spradlin | Officer |
Name | Role |
---|---|
Donna Faye Cornett | Treasurer |
Name | Role |
---|---|
Vickie Lynn Jones | Secretary |
Name | Role |
---|---|
William Calvin Warren | Vice President |
Name | Role |
---|---|
MICHAEL WARREN | Incorporator |
MARCEDA WARREN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-05-11 |
Annual Report | 2022-04-26 |
Annual Report Amendment | 2021-06-22 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-02 |
Annual Report | 2019-04-26 |
Annual Report | 2018-05-24 |
Annual Report | 2017-06-28 |
Registered Agent name/address change | 2016-06-29 |
Sources: Kentucky Secretary of State