Search icon

SPRINGHURST CHEVROLET, INC.

Company Details

Name: SPRINGHURST CHEVROLET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 2006 (18 years ago)
Organization Date: 17 Nov 2006 (18 years ago)
Last Annual Report: 21 Jun 2010 (15 years ago)
Organization Number: 0651130
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 10500 WESTPORT ROAD, LOUISVILLE, KY 40241-1958
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Terrence C Cullun President

Vice President

Name Role
Michael E Spurgeon Vice President

Secretary

Name Role
Ronald S Faupel Secretary

Director

Name Role
Terrence C Cullen Director
Ronald S Faupel Director
Michael E Spurgeon Director

Registered Agent

Name Role
RONALD S FAUPEL Registered Agent

Incorporator

Name Role
ROBERT M. KLEIN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 683944 Agent - Limited Line Credit Inactive 2008-06-30 - 2010-03-31 - -

Assumed Names

Name Status Expiration Date
SPRINGHURST CHEVROLET Inactive 2012-02-01

Filings

Name File Date
Administrative Dissolution Return 2011-09-23
Administrative Dissolution 2011-09-10
Renewal of Assumed Name Return 2011-08-23
Sixty Day Notice Return 2011-07-19
Annual Report 2010-06-21
Registered Agent name/address change 2009-06-11
Annual Report 2009-05-06
Annual Report 2008-04-16
Annual Report 2007-06-20
Certificate of Assumed Name 2007-02-01

Sources: Kentucky Secretary of State