Name: | SHELBY AUTOMOTIVE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 2007 (18 years ago) |
Organization Date: | 29 Mar 2007 (18 years ago) |
Last Annual Report: | 22 Mar 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0661025 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 2007 STATE ROUTE 45 NORTH, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert W Shelby | Manager |
Name | Role |
---|---|
ROBERT W. SHELBY III | Organizer |
Name | Role |
---|---|
ROBERT W. SHELBY III | 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 655232 | Agent - Limited Line Credit | Denied | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
SHELBY CHEVROLET BUICK GMC | Inactive | 2020-11-29 |
SHELBY AUTOMOTIVE | Inactive | 2017-08-06 |
DRIVEASHELBY.COM | Inactive | 2017-04-05 |
SHELBY CHEVROLET BUICK PONTIAC GMC CADILLAC | Inactive | 2012-04-05 |
Name | File Date |
---|---|
Dissolution | 2017-03-14 |
Annual Report | 2016-03-22 |
Name Renewal | 2015-06-23 |
Annual Report | 2015-04-22 |
Annual Report | 2014-01-28 |
Annual Report | 2013-01-11 |
Name Renewal | 2012-02-21 |
Annual Report | 2012-01-10 |
Name Renewal | 2011-10-24 |
Annual Report | 2011-03-18 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-25 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Commodities | Motor Fuels And Lubricants | 510.07 |
Sources: Kentucky Secretary of State