Search icon

TOWN AND COUNTRY FORD, INC.

Company Details

Name: TOWN AND COUNTRY FORD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 1970 (55 years ago)
Organization Date: 10 Jun 1970 (55 years ago)
Last Annual Report: 19 Mar 2004 (21 years ago)
Organization Number: 0051683
Principal Office: 6015 PRESTON HWY., LOUISVILLE, KY 402191393
Place of Formation: KENTUCKY

Director

Name Role
William E Hays Jr Director
William E Hays, Sr. Director
Raymond P Duran Jr Director
Justin E Hays Director

President

Name Role
William E Hays Jr President

Treasurer

Name Role
Raymond P Duran, Jr Treasurer

Secretary

Name Role
Joseph E Alvarez III Secretary

Incorporator

Name Role
FRANK GOODWIN Incorporator
SAMUEL RUBENSTEIN Incorporator
T. M. KEESEE Incorporator

Registered Agent

Name Role
JOSEPH EUGENE ALVAREZ III Registered Agent

Former Company Names

Name Action
T AND C TEMP, LLC Old Name
TOWN AND COUNTRY FORD, INC. Merger
Out-of-state Merger

Assumed Names

Name Status Expiration Date
HAYS AUTOMOTIVE DISCOUNT CENTER Inactive 2008-02-27

Filings

Name File Date
Annual Report 2003-04-25
Certificate of Assumed Name 2003-02-27
Annual Report 2002-06-17
Annual Report 2001-04-05
Annual Report 2000-05-26
Statement of Change 2000-02-25
Annual Report 1999-07-07
Annual Report 1998-06-08
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State