Name: | HK AUTO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 2002 (23 years ago) |
Organization Date: | 12 Mar 2002 (23 years ago) |
Last Annual Report: | 30 Mar 2010 (15 years ago) |
Organization Number: | 0532778 |
ZIP code: | 40019 |
City: | Eminence |
Primary County: | Henry County |
Principal Office: | 111 W. BROADWAY, EMINENCE, KY 40019 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Randy Hancock | President |
Name | Role |
---|---|
James Waits | Secretary |
Name | Role |
---|---|
James Waits | Vice President |
Name | Role |
---|---|
RANDY HANCOCK | Registered Agent |
Name | Role |
---|---|
DAVID B BUECHLER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 567187 | Agent - Limited Line Credit | Inactive | 2003-03-31 | - | 2005-05-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
HANCOCK AND WAITS CHRYSLER | Inactive | 2011-02-15 |
KINMAN CHRYSLER | Inactive | 2007-04-04 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-27 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-19 |
Annual Report | 2010-03-30 |
Annual Report | 2009-06-22 |
Annual Report | 2008-03-28 |
Annual Report | 2007-01-11 |
Annual Report | 2006-04-04 |
Statement of Change | 2006-02-23 |
Principal Office Address Change | 2006-02-23 |
Sources: Kentucky Secretary of State