Name: | VILLAGE AUTO REPAIR INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 2004 (21 years ago) |
Organization Date: | 14 Jun 2004 (21 years ago) |
Last Annual Report: | 13 Apr 2020 (5 years ago) |
Organization Number: | 0588152 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 13800 DIXIE HWY, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
GREG KELLY | Registered Agent |
Name | Role |
---|---|
Carolyn Rose | Vice President |
Name | Role |
---|---|
CAROLYN ROSE | Signature |
Carolyn Rose | Signature |
Name | Role |
---|---|
CAROLYN ROSE | President |
Name | Role |
---|---|
GREG KELLY | Secretary |
Name | Role |
---|---|
GREG KELLY | Treasurer |
Name | Role |
---|---|
GREG KELLY | Incorporator |
CAROLYN ROSE | Incorporator |
JESSY ROSE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
VILLAGE AUTO REPAIR AND SALES, INC. | Inactive | 2021-11-08 |
Name | File Date |
---|---|
Dissolution | 2020-07-31 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-21 |
Name Renewal | 2016-05-17 |
Annual Report | 2016-04-13 |
Annual Report | 2015-06-10 |
Annual Report | 2014-04-04 |
Annual Report | 2013-04-23 |
Sources: Kentucky Secretary of State