Name: | SUTHERLAND CHEVROLET OF LAWRENCEBURG, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 2001 (23 years ago) |
Organization Date: | 08 Nov 2001 (23 years ago) |
Last Annual Report: | 13 Jul 2007 (18 years ago) |
Organization Number: | 0525202 |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1106 U. S. 127 BYPASS, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Peter H Sutherland | President |
Name | Role |
---|---|
Peter H Sutherland | Director |
Name | Role |
---|---|
TERRY L WELCH | Incorporator |
Name | Role |
---|---|
PETER H. SUTHERLAND | 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 577976 | Agent - Limited Line Credit | Inactive | 2003-10-06 | - | 2007-02-01 | - | - |
Name | Action |
---|---|
SUTHERLAND GM CENTER, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-07-13 |
Statement of Change | 2007-02-28 |
Annual Report | 2006-02-01 |
Annual Report | 2005-02-25 |
Annual Report | 2003-09-30 |
Principal Office Address Change | 2003-04-02 |
Statement of Change | 2003-04-02 |
Amendment | 2003-03-20 |
Annual Report | 2002-12-10 |
Sources: Kentucky Secretary of State