Search icon

CARDINAL AUTOMOTIVE, INC.

Company Details

Name: CARDINAL AUTOMOTIVE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1968 (57 years ago)
Organization Date: 14 Feb 1968 (57 years ago)
Last Annual Report: 29 Apr 2020 (5 years ago)
Organization Number: 0007782
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: PO BOX 730, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Incorporator

Name Role
M. K. EBLEN Incorporator
KERMIT M. COX Incorporator
JOHN EVANS BOWLING Incorporator

Secretary

Name Role
Larry Turner Secretary

Vice President

Name Role
Larry Turner Vice President

President

Name Role
Frank Shoop President

Registered Agent

Name Role
FRANK SHOOP, INC. Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610671936
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399117 Agent - Limited Line Credit Inactive 2015-04-10 - 2015-10-01 - -
Department of Insurance DOI ID 399117 Agent - Credit Life & Health Inactive 1995-08-01 - 2000-08-07 - -

Former Company Names

Name Action
CARDINAL CHEVROLET CADILLAC GEO, INC. Old Name
CARDINAL CHEVROLET CADILLAC, INC. Old Name

Assumed Names

Name Status Expiration Date
CARDINAL CADILLAC Inactive 2022-07-19
CARDINAL CHEVROLET BUICK GMC CADILLAC Inactive 2015-09-14
CARDINAL CHEVROLET BUICK PONTIAC GMC CADILLAC Inactive 2012-04-30
CARDINAL CHEVROLET CADILLAC Inactive 2003-07-15
CARDINAL CHEVROLET CADILLAC GEO Inactive 2003-07-15

Filings

Name File Date
Dissolution 2020-08-06
Annual Report 2020-04-29
Principal Office Address Change 2019-06-24
Annual Report 2019-06-24
Registered Agent name/address change 2019-06-24

Court Cases

Court Case Summary

Filing Date:
2015-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WHITAKER
Party Role:
Plaintiff
Party Name:
CARDINAL AUTOMOTIVE, INC.
Party Role:
Defendant

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-29 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 331.25

Sources: Kentucky Secretary of State