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 |
Name | Role |
---|---|
ROBERT G. MCKAMEY | Organizer |
Name | Role |
---|---|
STEPHEN B. GATES | Registered Agent |
Name | Role |
---|---|
STEPHEN B GATES | Member |
ROBERT G MCKAMEY | Member |
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 | - | - |
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 |
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