Name: | MOORE AUTOMOTIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1961 (64 years ago) |
Organization Date: | 05 Jul 1961 (64 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0036527 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
Principal Office: | P. O. BOX 968, OWENSBORO, KY 423020968 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Kaitlyn Moore Cunningham | Director |
David R Moore | Director |
John M Moore | Director |
Don P Moore, III | Director |
Name | Role |
---|---|
MRS. NAOMI PENN SHORT | Incorporator |
DONIPHAN PENN MOORE, SR. | Incorporator |
MRS. JEANNE GREER | Incorporator |
JOHN A. MOORE | Incorporator |
DONIPHAN PENN MOORE, JR. | Incorporator |
Name | Role |
---|---|
DON P. MOORE, III | Registered Agent |
Name | Role |
---|---|
David R Moore | Vice President |
Name | Role |
---|---|
Don P Moore | President |
Name | Role |
---|---|
Kaitlyn Moore Cunningham | Treasurer |
Name | Role |
---|---|
Kaitlyn Moore Cunningham | Secretary |
Name | Role |
---|---|
John M Moore | Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398193 | Agent - Limited Line Credit | Inactive | 2004-03-11 | - | 2019-08-01 | - | - |
Department of Insurance | DOI ID 398193 | Agent - Credit Life & Health | Inactive | 1995-03-01 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
DON MOORE CHEVROLET-CADILLAC, INC. | Old Name |
SHORT BROTHERS MOTOR COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DON MOORE CHEVROLET GMC | Active | 2028-11-06 |
DON MOORE LEASING | Inactive | 2023-05-11 |
DON MOORE EAST | Inactive | 2023-01-04 |
DON MOORE ON 54 | Inactive | 2023-01-04 |
DON MOORE CHEVROLET BUICK GMC | Inactive | 2022-03-07 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2025-02-04 |
Annual Report | 2024-03-28 |
Certificate of Withdrawal of Assumed Name | 2024-01-19 |
Certificate of Assumed Name | 2023-11-06 |
Sources: Kentucky Secretary of State