Name: | SHANE MARCUM FORD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 2003 (22 years ago) |
Organization Date: | 25 Aug 2003 (22 years ago) |
Last Annual Report: | 06 Jul 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0566828 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | P.O. BOX 2184, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL SHANE MARCUM | Organizer |
Name | Role |
---|---|
Michael Shane Marcum | Manager |
Name | Role |
---|---|
MICHAEL DAVID PRATER | 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 599970 | Agent - Limited Line Credit | Inactive | 2004-12-14 | - | 2006-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
SHANE MARCUM CERTIFIED USED CAR CENTER | Inactive | 2008-11-10 |
SHANE MARCUM FORD | Inactive | 2008-10-13 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-07-06 |
Renewal of Assumed Name Return | 2008-05-19 |
Principal Office Address Change | 2007-08-29 |
Annual Report | 2007-06-08 |
Annual Report | 2006-06-06 |
Annual Report | 2005-02-11 |
Certificate of Assumed Name | 2003-11-10 |
Sources: Kentucky Secretary of State