Search icon

GATES NISSAN OF FRANKFORT, LLC

Company Details

Name: GATES NISSAN OF FRANKFORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 18 Aug 2003 (22 years ago)
Organization Date: 18 Aug 2003 (22 years ago)
Last Annual Report: 13 Jun 2013 (12 years ago)
Managed By: Members
Organization Number: 0566382
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 961 FOUR MILE ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT G. MCKAMEY Organizer

Registered Agent

Name Role
STEPHEN B. GATES Registered Agent

Member

Name Role
STEPHEN B GATES Member
ROBERT G MCKAMEY Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 595454 Agent - Limited Line Credit Inactive 2008-05-12 - 2010-03-31 - -

Assumed Names

Name Status Expiration Date
CAPITOL AUTOPARK Inactive 2015-09-16
CAPITOL CHEVROLET BUICK GMC Inactive 2015-09-16
CAPITOL AUTOMOTIVE Inactive 2015-09-16
CAPITOL NISSAN Inactive 2015-09-16
CAPITOL BUICK GMC Inactive 2015-09-16
CAPITOL CHEVROLET Inactive 2015-09-16
CAPITOL CHEVROLET/NISSAN Inactive 2015-09-16
GATES NISSAN OF FRANKFORT Inactive 2014-11-17

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-13
Annual Report 2012-06-22
Certificate of Withdrawal of Assumed Name 2011-07-14
Certificate of Withdrawal of Assumed Name 2011-07-14
Certificate of Withdrawal of Assumed Name 2011-07-14
Certificate of Withdrawal of Assumed Name 2011-07-14
Certificate of Withdrawal of Assumed Name 2011-07-14
Certificate of Withdrawal of Assumed Name 2011-07-14
Certificate of Withdrawal of Assumed Name 2011-07-14

Sources: Kentucky Secretary of State