Name: | DON JACOBS MOTOR CARS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1956 (68 years ago) |
Organization Date: | 01 Oct 1956 (68 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Organization Number: | 0150119 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2699 REGENCY RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Don Jacobs | President |
Name | Role |
---|---|
Lori DeJesus | Secretary |
Name | Role |
---|---|
William Scott Brittain | Treasurer |
Name | Role |
---|---|
DON L. JACOBS, JR. | Registered Agent |
Name | Role |
---|---|
NELSON BALDRIDGE | Incorporator |
BERT J. COLVIN | Incorporator |
ROBERT DEROSSETT | Incorporator |
Name | Role |
---|---|
Don Jacobs | Vice President |
Name | Role |
---|---|
Don L Jacobs, Jr. | Director |
William Scott Brittain | Director |
Lori DeJesus | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398372 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2009-04-30 | - | - |
Department of Insurance | DOI ID 398372 | Agent - Credit Life & Health | Inactive | 1994-08-08 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
DON JACOBS HONDA, INC. | Old Name |
DON JACOBS FORD, LINCOLN, MERCURY, INC. | Old Name |
EASTERN KENTUCKY TOWN & COUNTRY FORD, LINCOLN, MERCURY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DON JACOBS HONDA | Inactive | 2024-02-17 |
DON JACOBS HONDA LEASING | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-04-23 |
Certificate of Assumed Name | 2024-02-28 |
Annual Report | 2023-04-12 |
Annual Report | 2022-04-21 |
Annual Report | 2021-02-16 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-26 |
Name Renewal | 2018-08-22 |
Annual Report | 2018-05-16 |
Annual Report | 2017-06-09 |
Sources: Kentucky Secretary of State