DAN CUMMINS CHEVROLET-BUICK, INC.

Name: | DAN CUMMINS CHEVROLET-BUICK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 1957 (68 years ago) |
Organization Date: | 18 Feb 1957 (68 years ago) |
Last Annual Report: | 17 Jun 2024 (a year ago) |
Organization Number: | 0145123 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Large (100+) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 1020 MARTIN LUTHER KING JR. BLVD, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
DORIS P. CHEAP | Incorporator |
ANN CUMMINS | Incorporator |
JOHN W. CHEAP | Incorporator |
CHARLES S. CUMMINS | Incorporator |
Name | Role |
---|---|
Joshua Cummins | President |
Name | Role |
---|---|
Charles D. Cummins | Vice President |
Name | Role |
---|---|
Charles D Cummins | Director |
Joshua N Cummins | Director |
Name | Role |
---|---|
JOSHUA N. CUMMINS | 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 400599 | Agent - Limited Line Credit | Inactive | 2014-11-08 | - | 2021-01-01 | - | - |
Department of Insurance | DOI ID 400599 | Agent - Credit Life & Health | Inactive | 1987-11-02 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
DAN CUMMINS CHEVROLET-BUICK-PONTIAC, INC. | Old Name |
DAN CUMMINS CHEVROLET-BUICK-PONTIAC-OLDSMOBILE, INC. | Old Name |
SAM CUMMINS CHEVROLET-BUICK-PONTIAC-OLDSMOBILE, INC. | Old Name |
SAM CUMMINS CHEVROLET-BUICK-PONTIAC, INC. | Old Name |
SAM CUMMINS CHEVROLET-BUICK, INC. | Old Name |
C AND C CHEVROLET-BUICK CO., INCORPORATED | Old Name |
C AND C CHEVROLET CO. INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
SAM CUMMINS CARS AND TRUCKS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-23 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-24 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-23 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 101.29 |
Executive | 2023-09-26 | 2024 | Justice & Public Safety Cabinet | Kentucky State Police | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 318.12 |
Executive | 2023-07-25 | 2024 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 159.5 |
Sources: Kentucky Secretary of State