Name: | JIM JOHNSON PONTIAC-NISSAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 1972 (53 years ago) |
Organization Date: | 16 Oct 1972 (53 years ago) |
Last Annual Report: | 27 Feb 2025 (3 months ago) |
Organization Number: | 0029065 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 2200 SCOTTSVILLE RD., BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
DAVID F. BRODERICK | Registered Agent |
Name | Role |
---|---|
Amy Schneider | Vice President |
Kimberly Martin | Vice President |
David Kessinger | Vice President |
Adam Jones | Vice President |
John Carver | Vice President |
Name | Role |
---|---|
James Johnson | President |
Lynda Broderick | President |
Name | Role |
---|---|
Darlene J Johnson | Director |
Jim Johnson | Director |
HAROLD KITCHENS | Director |
JAMES NEEL JOHNSON | Director |
Name | Role |
---|---|
HAROLD KITCHENS | Incorporator |
JAMES NEEL JOHNSON | Incorporator |
Name | Role |
---|---|
Darlene J Johnson | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400954 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400954 | Agent - Credit Life & Health | Inactive | 1996-06-04 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
UNIVERSITY AUTO SALES, INC. | Merger |
KITCHENS DATSUN, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
JIM JOHNSON NISSAN HYUNDAI | Active | 2028-11-21 |
JIM JOHNSON HYUNDAI | Active | 2028-11-21 |
JIM JOHNSON NISSAN | Inactive | 2021-08-08 |
JIM JOHNSON NISSAN, INC. | Inactive | 2021-07-21 |
JIM JOHNSON HYUNDAI, INC. | Inactive | 2020-12-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-05-16 |
Certificate of Assumed Name | 2023-11-21 |
Certificate of Assumed Name | 2023-11-21 |
Certificate of Assumed Name | 2023-11-21 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 1811.5 |
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 687.5 |
Sources: Kentucky Secretary of State