Search icon

KENTUCKY AUTOMOTIVE CENTER OF GRAYSON, LLC

Company Details

Name: KENTUCKY AUTOMOTIVE CENTER OF GRAYSON, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 May 2007 (18 years ago)
Organization Date: 15 May 2007 (18 years ago)
Last Annual Report: 09 Aug 2019 (6 years ago)
Managed By: Members
Organization Number: 0664501
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 333 CW STEVENS BLVD, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH WILLIAMS, JR. Registered Agent

Member

Name Role
EDWIN B LOWMAN II Member

Organizer

Name Role
KENNETH WILLIAMS, JR. Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 679214 Agent - Limited Line Credit Inactive 2008-04-30 - 2020-03-31 - -

Assumed Names

Name Status Expiration Date
KENTUCKY AUTOMOTIVE CENTER Inactive 2022-07-05
GRAYSON FORD Inactive 2022-06-19
GRAYSON CHRYSLER JEEP DODGE Inactive 2022-06-19
GRAYSON CHRYSLER-JEEP-DODGE-FORD Inactive 2017-12-27
KENTUCKY AUTOMOTIVE CENTER OF GRAYSON Inactive 2017-12-27

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-08-09
Annual Report 2018-08-20
Annual Report Amendment 2017-12-27
Certificate of Assumed Name 2017-07-05
Annual Report 2017-06-10
Name Renewal 2017-01-20
Name Renewal 2017-01-20
Annual Report 2016-03-11
Annual Report 2015-04-09

Sources: Kentucky Secretary of State