Name: | B. F. EVANS FORD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1978 (47 years ago) |
Organization Date: | 30 Jun 1978 (47 years ago) |
Last Annual Report: | 19 Mar 2024 (a year ago) |
Organization Number: | 0110286 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42352 |
City: | Livermore |
Primary County: | McLean County |
Principal Office: | BOX 129, LIVERMORE, KY 42352 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
RICHARD F. EVANS | Director |
LEMUEL E. EVANS | Director |
Name | Role |
---|---|
WILLIAM G. CRAIG, JR. | Incorporator |
Name | Role |
---|---|
DEREK MILLER | Registered Agent |
Name | Role |
---|---|
Derek Miller | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400652 | Agent - Limited Line Credit | Inactive | 2017-05-26 | - | 2019-01-01 | - | - |
Department of Insurance | DOI ID 400652 | Agent - Credit Life & Health | Inactive | 1993-08-17 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-03-19 |
Registered Agent name/address change | 2023-03-24 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-29 |
Annual Report | 2021-05-04 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-31 |
Annual Report | 2018-03-28 |
Annual Report | 2017-03-16 |
Annual Report | 2016-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302077987 | 0452110 | 1998-04-17 | 270 US HWY 431 N, LIVERMORE, KY, 42352 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6162997009 | 2020-04-06 | 0457 | PPP | 270 US HIGHWAY 431, LIVERMORE, KY, 42352-9763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 215 |
Executive | 2024-11-25 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 144.95 |
Executive | 2024-11-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 1500 |
Executive | 2023-09-26 | 2024 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 169.95 |
Executive | 2023-07-03 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 312.38 |
Sources: Kentucky Secretary of State