Name: | DUTCH ISHMAEL CHEVROLET, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1949 (76 years ago) |
Authority Date: | 06 Apr 1949 (76 years ago) |
Last Annual Report: | 24 Jun 2024 (a year ago) |
Organization Number: | 0153615 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | P.O. BOX 305, 751 INDIAN MOUND DR., MT. STERLING, KY 40353 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C. E. WILSON, JR. | Incorporator |
R. F. ISBELL | Incorporator |
WILLIAM S. STEWART | Incorporator |
Name | Role |
---|---|
DAVID "DUTCH" ISHMAEL | Registered Agent |
Name | Role |
---|---|
David Ishmael, Sr | Director |
David Ishmael, Jr | Director |
Name | Role |
---|---|
David Ishmael | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398366 | Agent - Limited Line Credit | Inactive | 2007-09-12 | - | 2014-08-01 | - | - |
Department of Insurance | DOI ID 398366 | Agent - Credit Life & Health | Inactive | 1995-09-20 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
"DUTCH" ISHMAEL CHEVROLET/OLDSMOBILE, INC. | Old Name |
JERRY GARLAND CHEVROLET, INC. | Old Name |
QUEEN CHEVROLET CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
Dutch's Used Cars Under $10,000 lot | Inactive | 2025-05-28 |
DUTCH'S PRE-OWNED | Inactive | 2024-02-27 |
DUTCH'S CHEVY | Inactive | 2015-06-09 |
DUTCH'S USED CARS | Inactive | 2008-07-15 |
FRESH START AUTOMOTIVE CREDIT | Inactive | 2004-06-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-08-01 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-22 |
Certificate of Withdrawal of Assumed Name | 2020-07-13 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Supplies | Motor Vehicle Supplies & Parts | 409.79 |
Executive | 2024-11-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 135 |
Executive | 2024-11-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Supplies | Motor Vehicle Supplies & Parts | 13.5 |
Executive | 2024-09-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 34 |
Executive | 2024-07-08 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Supplies | Motor Vehicle Supplies & Parts | 815.93 |
Sources: Kentucky Secretary of State