JACK KAIN FORD, INC.

Name: | JACK KAIN FORD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 1959 (66 years ago) |
Organization Date: | 04 Aug 1959 (66 years ago) |
Last Annual Report: | 10 Feb 2025 (5 months ago) |
Organization Number: | 0152250 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Medium (20-99) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 3405 LEXINGTON RD, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
PATRICK KAIN | President |
VICKIE FISTER | President |
ROBERT KAIN | President |
WILLIAM KAIN | President |
Name | Role |
---|---|
EMBRY D. LAGREW | Incorporator |
DAVID C. LAGREW | Incorporator |
KATHRYN ANN KAIN | Incorporator |
JACK A. KAIN | Incorporator |
Name | Role |
---|---|
Robert Kain | 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 399713 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2010-10-01 | - | - |
Department of Insurance | DOI ID 399713 | Agent - Credit Life & Health | Inactive | 1993-08-02 | - | 2000-08-07 | - | - |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
48691 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2021-03-11 | 2023-02-21 | |||||||||
|
Name | Action |
---|---|
KAIN FORD, INC. | Old Name |
KAIN AND LAGREW, INC. | Old Name |
KAIN & STEWART FORD, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-10 |
Annual Report | 2025-02-10 |
Annual Report | 2024-02-29 |
Principal Office Address Change | 2023-03-14 |
Annual Report | 2023-03-14 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Public Protection Cabinet | Department of Alcoholic Beverage Control | Supplies | Motor Vehicle Supplies & Parts | 44.57 |
Executive | 2025-02-21 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 2159.4 |
Executive | 2025-02-21 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 3810.7 |
Executive | 2025-02-13 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 294.81 |
Executive | 2025-02-06 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 289.93 |
Sources: Kentucky Secretary of State