Search icon

DESKINS MOTOR COMPANY, INC.

Company Details

Name: DESKINS MOTOR COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1959 (65 years ago)
Organization Date: 30 Dec 1959 (65 years ago)
Last Annual Report: 12 Jan 2016 (9 years ago)
Organization Number: 0013800
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 100 DESKINS DRIVE, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 300

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESKINS MOTOR COMPANY RETIREMENT PLAN 2010 610854515 2010-11-10 DESKINS MOTOR COMPANY INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 6064371300
Plan sponsor’s address 100 DESKINS DRIVE, PIKEVILLE, KY, 41501

Plan administrator’s name and address

Administrator’s EIN 610854515
Plan administrator’s name DESKINS MOTOR COMPANY INC.
Plan administrator’s address 100 DESKINS DRIVE, PIKEVILLE, KY, 41501
Administrator’s telephone number 6064371300

Signature of

Role Plan administrator
Date 2010-11-10
Name of individual signing TERRY DESKINS
Valid signature Filed with authorized/valid electronic signature
DESKINS MOTOR COMPANY RETIREMENT PLAN 2009 610854515 2010-07-28 DESKINS MOTOR COMPANY INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 6064371300
Plan sponsor’s address 100 DESKINS DRIVE, PIKEVILLE, KY, 41501

Plan administrator’s name and address

Administrator’s EIN 610854515
Plan administrator’s name DESKINS MOTOR COMPANY INC.
Plan administrator’s address 100 DESKINS DRIVE, PIKEVILLE, KY, 41501
Administrator’s telephone number 6064371300

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing TERRY DESKINS
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
R. H. SWORD Incorporator
B. A. MCCOWN Incorporator
ALVERY POTTER Incorporator

President

Name Role
Steven Terry Deskins President

Secretary

Name Role
Teresa Lynn France Secretary

Vice President

Name Role
Paul E Deskins Vice President

Registered Agent

Name Role
STEVEN TERRY DESKINS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398232 Agent - Limited Line Credit Inactive 2010-06-24 - 2015-03-31 - -
Department of Insurance DOI ID 398232 Agent - Credit Life & Health Inactive 1995-01-23 - 2000-08-07 - -

Former Company Names

Name Action
POTTER MOTOR CO. INC. Old Name

Assumed Names

Name Status Expiration Date
DESKINS MOTORS Inactive 2017-10-10
BODY PRO Inactive 2013-07-15

Filings

Name File Date
Dissolution 2017-06-08
Annual Report 2016-01-12
Annual Report Amendment 2015-04-15
Annual Report 2015-01-29
Annual Report 2014-01-22
Annual Report 2013-02-25
Name Renewal 2012-09-06
Annual Report 2012-02-08
Annual Report 2011-06-21
Annual Report 2010-03-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4024785005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DESKINS MOTOR COMPANY, INC.
Recipient Name Raw DESKINS MOTOR CO. INC.
Recipient UEI PV12VBBWVR53
Recipient DUNS 063485361
Recipient Address 100 DESKINS DRIVE, PIKEVILLE, PIKE, KENTUCKY, 41501-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 35872.00
Face Value of Direct Loan 848035.00
Link View Page

Sources: Kentucky Secretary of State