Name: | STAR FORD AT OXMOOR, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1973 (52 years ago) |
Authority Date: | 31 Jul 1973 (52 years ago) |
Last Annual Report: | 21 Apr 2025 (a month ago) |
Organization Number: | 0065706 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Large (100+) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 100 OXMOOR LANE, LOUISVILLE, KY 40222 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
B. V. KIRK | Director |
J. T. PIERCE | Director |
C. C. COCHELL | Director |
Name | Role |
---|---|
Tracy Farmer | President |
Name | Role |
---|---|
S. E. WIDDOES | Incorporator |
W. J. REIF | Incorporator |
R. F. ANDREWS | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400634 | Agent - Limited Line Credit | Inactive | 2009-06-18 | - | 2011-02-01 | - | - |
Department of Insurance | DOI ID 400634 | Agent - Credit Life & Health | Inactive | 1993-09-13 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
FARMER LM, LLC | Merger |
SAM POTTINGER FORD, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
OXMOOR FORD | Active | 2028-06-30 |
OXMOOR LINCOLN | Inactive | 2023-07-31 |
OXMOOR FORD LINCOLN MERCURY, INC. | Inactive | 2022-01-22 |
OXMOOR FORD LINCOLN, INC. | Inactive | 2021-10-18 |
OXMOOR LINCOLN MERCURY | Inactive | 2015-12-06 |
Name | File Date |
---|---|
Annual Report | 2025-04-21 |
Annual Report | 2024-03-26 |
Name Renewal | 2023-06-30 |
Certificate of Withdrawal of Assumed Name | 2023-04-26 |
Annual Report | 2023-03-13 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Public Protection Cabinet | Horse Racing Commission | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 54.96 |
Executive | 2025-02-25 | 2025 | Public Protection Cabinet | Horse Racing Commission | Supplies | Motor Vehicle Supplies & Parts | 76.92 |
Executive | 2024-12-23 | 2025 | Public Protection Cabinet | Horse Racing Commission | Supplies | Motor Vehicle Supplies & Parts | 102.9 |
Executive | 2024-12-23 | 2025 | Public Protection Cabinet | Horse Racing Commission | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 54.96 |
Executive | 2024-10-25 | 2025 | Energy and Environment Cabinet | Department for Environmental Protection | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 398 |
Sources: Kentucky Secretary of State