ELIZABETHTOWN MOTORS, INC.

Name: | ELIZABETHTOWN MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 1977 (48 years ago) |
Organization Date: | 14 Jun 1977 (48 years ago) |
Last Annual Report: | 26 Feb 2025 (5 months ago) |
Organization Number: | 0081095 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 5608 N. DIXIE HWY., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 9900 |
Name | Role |
---|---|
STEVE DOTSON | Director |
GARY FORCE | Director |
KENNETH WALLACE, JR. | Director |
JOE CAMPBELL | Director |
John M Potts | Director |
Name | Role |
---|---|
JILLIAN M Potts | Secretary |
Name | Role |
---|---|
JOHN H. DWYER, JR. | Registered Agent |
Name | Role |
---|---|
JOHN M POTTS | President |
Name | Role |
---|---|
JOHN M POTTS | Treasurer |
Name | Role |
---|---|
John M Potts | Vice President |
Name | Role |
---|---|
GARY FORCE | Incorporator |
STEVE DOTSON | Incorporator |
KENNETH WALLACE, JR. | Incorporator |
JOE CAMPBELL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398239 | Agent - Limited Line Credit | Inactive | 2003-08-15 | - | 2007-11-01 | - | - |
Department of Insurance | DOI ID 398239 | Agent - Credit Life & Health | Inactive | 1994-09-08 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
HARDIN COUNTY HONDA | Inactive | 2024-02-12 |
POTTS AUTO SALES | Inactive | 2022-02-14 |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-05-15 |
Amendment | 2023-09-29 |
Annual Report | 2023-03-14 |
Registered Agent name/address change | 2022-10-06 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-16 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 1068.8 |
Executive | 2025-01-16 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 1549.3 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 17.26 | $19,953 | $19,900 | 42 | 7 | 2017-06-29 | Final |
Sources: Kentucky Secretary of State