Name: | HERB KINMAN CHEVROLET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 2003 (22 years ago) |
Organization Date: | 09 Jun 2003 (22 years ago) |
Last Annual Report: | 18 Jul 2019 (6 years ago) |
Organization Number: | 0561692 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 1934 HWY 227, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
REBECCA KINMAN | President |
Name | Role |
---|---|
Rebecca Kinman | Director |
Name | Role |
---|---|
HERBERT D KINMAN | Incorporator |
Name | Role |
---|---|
REBECCA A. KINMAN | 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 576449 | Class type not selected (Business Entity) - Line of Authority not selected | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 576449 | Agent - Limited Line Credit | Inactive | 2004-08-02 | - | 2006-11-03 | - | - |
Name | Status | Expiration Date |
---|---|---|
HERB KINMAN CHEVROLET | Inactive | 2018-08-25 |
Name | File Date |
---|---|
Sixty Day Notice Return | 2020-11-13 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-07-18 |
Annual Report | 2018-08-29 |
Annual Report | 2017-07-10 |
Annual Report | 2016-04-13 |
Registered Agent name/address change | 2015-11-18 |
Annual Report | 2015-05-12 |
Registered Agent name/address change | 2015-05-11 |
Annual Report | 2014-01-27 |
Sources: Kentucky Secretary of State