Search icon

MASSEY MOTORS, INC.

Company Details

Name: MASSEY MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Apr 2007 (18 years ago)
Organization Date: 16 Apr 2007 (18 years ago)
Last Annual Report: 16 Aug 2017 (8 years ago)
Organization Number: 0662267
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 801 S. 6TH STREET, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
ROBERT B MASSEY Vice President

Secretary

Name Role
ROBERT B MASSEY Secretary

Treasurer

Name Role
JAMES E ALLEN Treasurer

Signature

Name Role
JAMES E ALLEN, JR Signature

President

Name Role
JAMES E ALLEN, JR President

Registered Agent

Name Role
JAMES E. ALLEN, JR. Registered Agent

Incorporator

Name Role
JAMES E. ALLEN, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-08-16
Annual Report 2016-03-10
Annual Report 2015-04-15
Annual Report 2014-03-07
Annual Report 2013-02-21
Annual Report 2012-01-27
Annual Report 2011-08-02
Annual Report 2010-06-23
Annual Report 2009-08-10

Sources: Kentucky Secretary of State