ZIMMER MOTOR, INC.

Name: | ZIMMER MOTOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1958 (67 years ago) |
Organization Date: | 19 Aug 1958 (67 years ago) |
Last Annual Report: | 13 May 2024 (a year ago) |
Organization Number: | 0056880 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 1086 BURLINGTON PIKE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1250 |
Name | Role |
---|---|
Catherine A Zimmer | President |
Name | Role |
---|---|
ISABELLA ZIMMER | Incorporator |
THOS. ZIMMER | Incorporator |
EDGAR J. ZIMMER | Incorporator |
Name | Role |
---|---|
CATHERINE A ZIMMER | Registered Agent |
Name | Role |
---|---|
Richard M Zimmer | Vice President |
Name | Role |
---|---|
John E. Zimmer | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 556922 | Agent - Limited Line Credit | Inactive | 2002-10-07 | - | 2006-02-03 | - | - |
Name | Status | Expiration Date |
---|---|---|
ZIMMER CHRYSLER DODGE JEEP RAM | Inactive | 2020-11-29 |
ZIMMER CHRYSLER JEEP | Inactive | 2010-10-03 |
MALL CHRYSLER JEEP | Inactive | 2007-10-07 |
MALL CHRYSLER PLYMOUTH JEEP EAGLE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-13 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-26 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-25 | 2024 | Justice & Public Safety Cabinet | Kentucky State Police | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 919.95 |
Sources: Kentucky Secretary of State