Name: | HUNT FORD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 25 Jan 1974 (51 years ago) |
Last Annual Report: | 29 Jan 2024 (a year ago) |
Organization Number: | 0024462 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 625 GARVIN LANE, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN R HUNT | Director |
ADA HUNT | Director |
ANN L JACKSON | Director |
JOHN L. HUNT | Director |
RICH. K. HUNT | Director |
Name | Role |
---|---|
JOHN L. HUNT | Incorporator |
Name | Role |
---|---|
JOHN R HUNT | President |
Name | Role |
---|---|
JOHN HUNT | Registered Agent |
Name | Role |
---|---|
ANN L JACKSON | Vice President |
Name | Status | Expiration Date |
---|---|---|
HUNT CHRYSLER CENTER | Inactive | 2024-06-24 |
HUNT FORD | Inactive | 2022-08-11 |
HUNT CHRYSLER DODGE JEEP RAM | Inactive | 2022-08-11 |
Name | File Date |
---|---|
Annual Report | 2024-01-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-08-08 |
Annual Report | 2021-04-13 |
Principal Office Address Change | 2020-04-01 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 20 |
Sources: Kentucky Secretary of State