Search icon

KERRY LINCOLN MERCURY, INC.

Company Details

Name: KERRY LINCOLN MERCURY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Sep 2003 (22 years ago)
Authority Date: 11 Sep 2003 (22 years ago)
Last Annual Report: 19 Mar 2007 (18 years ago)
Organization Number: 0567888
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: % KERRY TOYOTA, 6050 HOPEFUL RD, Florence, KY 41042
Place of Formation: OHIO

Director

Name Role
BRUCE A KRONE Director
PATRICK DECASTRO Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
PATRICK DECASTRO President

Vice President

Name Role
NANCY DECASTRO Vice President

Secretary

Name Role
DANIEL J BRADY Secretary

Treasurer

Name Role
DANIEL J BRADY Treasurer

Assistant Secretary

Name Role
BRUCE A KRONE Assistant Secretary

Signature

Name Role
BRUCE A KRONE Signature

Assumed Names

Name Status Expiration Date
KERRY KARS Inactive 2011-06-26

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Registered Agent name/address change 2008-09-16
Annual Report 2007-03-19
Certificate of Assumed Name 2006-06-26
Annual Report 2006-06-23
Annual Report 2005-03-30
Annual Report 2004-08-10
Application for Certificate of Authority 2003-09-11

Sources: Kentucky Secretary of State