Name: | BEREA FORD MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 2005 (19 years ago) |
Organization Date: | 05 Dec 2005 (19 years ago) |
Last Annual Report: | 23 Mar 2009 (16 years ago) |
Organization Number: | 0626944 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | P O BOX 2580, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TERRY L. LEE | Registered Agent |
Name | Role |
---|---|
MITCHELL COX | Secretary |
Name | Role |
---|---|
TERRY L LEE | Director |
MITCHELL COX | Director |
Name | Role |
---|---|
TERRY L LEE | Signature |
Name | Role |
---|---|
TERRY L LEE | President |
Name | Role |
---|---|
TERRY L. LEE | Incorporator |
MITCHELL L. COX | Incorporator |
DOUGLAS CHEEK | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 627083 | Agent - Limited Line Credit | Inactive | 2006-03-01 | - | 2010-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
BEREA FORD | Inactive | 2011-02-03 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-03-23 |
Annual Report | 2008-03-26 |
Annual Report | 2007-03-30 |
Annual Report | 2006-04-11 |
Certificate of Assumed Name | 2006-02-03 |
Articles of Organization | 2005-12-05 |
Sources: Kentucky Secretary of State