Name: | BOB ALLEN MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2002 (23 years ago) |
Organization Date: | 08 Mar 2002 (23 years ago) |
Last Annual Report: | 07 Oct 2019 (5 years ago) |
Organization Number: | 0532571 |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | 289 WALLACE WILKINSON BLVD., LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Kathleen S Allen | Secretary |
Name | Role |
---|---|
KEVIN G. HENRY | Registered Agent |
Name | Role |
---|---|
Robert E Allen | President |
Name | Role |
---|---|
ROBERT E ALLEN | Signature |
Name | Role |
---|---|
KEVIN G. HENRY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 578255 | Agent - Limited Line Credit | Inactive | 2003-10-06 | - | 2009-01-27 | - | - |
Name | Action |
---|---|
BOB ALLEN CHEVROLET-BUICK, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BOB ALLEN CHRYSLER-DODGE-JEEP OF CASEY COUNTY | Inactive | 2013-10-30 |
BOB ALLEN CHEVROLET-BUICK | Inactive | 2013-08-12 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-10-07 |
Annual Report | 2018-09-12 |
Annual Report | 2017-09-14 |
Annual Report | 2016-04-21 |
Annual Report | 2015-07-30 |
Annual Report | 2014-09-11 |
Annual Report | 2013-04-05 |
Sources: Kentucky Secretary of State