Search icon

CORROLLA OF KENTUCKY, INC.

Company Details

Name: CORROLLA OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2007 (18 years ago)
Organization Date: 01 Jun 2007 (18 years ago)
Last Annual Report: 30 Mar 2010 (15 years ago)
Organization Number: 0665764
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1704 N. DIXIE HIGHWAY, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Audrey Sue Murphy Vice President

Director

Name Role
Audrey Sue Murphy Director
Rebecca Wirt Director

Incorporator

Name Role
JOHN MARK LARSON Incorporator
JANET RENAE LARSON Incorporator

Treasurer

Name Role
Heather McManus Treasurer

President

Name Role
Rebecca Wirt President

Registered Agent

Name Role
DARRYL W. DURHAM Registered Agent

Assumed Names

Name Status Expiration Date
SMARTBUY COMPUTERS AND ELECTRONICS Inactive 2012-06-19
SMARTBUY Inactive 2012-06-12

Filings

Name File Date
Dissolution 2011-05-05
Annual Report Return 2011-04-13
Annual Report 2010-03-30
Annual Report 2009-05-13
Annual Report 2008-06-06
Statement of Change 2007-10-24
Certificate of Assumed Name 2007-06-19
Certificate of Assumed Name 2007-06-12
Articles of Incorporation 2007-06-01

Sources: Kentucky Secretary of State