Search icon

DON MARSHALL CHRYSLER CENTER, INC.

Company Details

Name: DON MARSHALL CHRYSLER CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1971 (54 years ago)
Organization Date: 03 Sep 1971 (54 years ago)
Last Annual Report: 27 Sep 2024 (7 months ago)
Organization Number: 0156430
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 715 WAITSBORO DR., 715 WAITSBORO DR., SOMERSET, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DON MARSHALL CHRYSLER CENTER, INC. 401K PLAN 2018 610724429 2019-03-18 DON MARSHALL CHRYSLER CENTER, INC. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6064169895
Plan sponsor’s address 715 WAITSBORO DR, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2019-03-18
Name of individual signing DONALD MARSHALL
Valid signature Filed with authorized/valid electronic signature
DON MARSHALL CHRYSLER CENTER, INC. 401K PLAN 2017 610724429 2019-01-07 DON MARSHALL CHRYSLER CENTER, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6064169895
Plan sponsor’s address 715 WAITSBORO DR, SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2019-01-07
Name of individual signing DONALD MARSHALL
Valid signature Filed with authorized/valid electronic signature
DON MARSHALL CHRYSLER CENTER, INC. 401K PLAN 2017 610724429 2018-09-10 DON MARSHALL CHRYSLER CENTER, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6066788178
Plan sponsor’s address 1147 SOUTH HIGHWAY 27, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2018-09-10
Name of individual signing DON MARSHALL
Valid signature Filed with authorized/valid electronic signature
DON MARSHALL CHRYSLER CENTER, INC. 401K PLAN 2016 610724429 2017-09-19 DON MARSHALL CHRYSLER CENTER, INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6066788178
Plan sponsor’s address 1147 SOUTH HIGHWAY 27, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing STEFAN BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-19
Name of individual signing DONALD MARSHALL
Valid signature Filed with authorized/valid electronic signature
DON MARSHALL CHYSLER, INC 401K PLAN 2015 610724429 2016-07-27 DON MARSHALL CHRYSLER CENTER, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6066788178
Plan sponsor’s address 1147 SOUTH HIGHWAY 27, SOMERSET, KY, 42501
DON MARSHALL CHYSLER, INC 401K PLAN 2014 610724429 2015-07-27 DON MARSHALL CHRYSLER CENTER, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6066788178
Plan sponsor’s address 1147 SOUTH HIGHWAY 27, SOMERSET, KY, 42501
DON MARSHALL CHYSLER, INC 401K PLAN 2013 610724429 2014-07-31 DON MARSHALL CHRYSLER CENTER, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6066788178
Plan sponsor’s address 1147 SOUTH HIGHWAY 27, SOMERSET, KY, 42501
DON MARSHALL CHRYSLER CENTER INC. 401(K) PLAN 2012 610724429 2013-01-29 DON MARSHALL CHRYSLER CENTER INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6066788178
Plan sponsor’s address P O BOX 1509, SOMERSET, KY, 42502

Signature of

Role Plan administrator
Date 2013-01-28
Name of individual signing GAYLE RENNER
Valid signature Filed with authorized/valid electronic signature
DON MARSHALL CHRYSLER CENTER INC. 401(K) PLAN 2011 610724429 2012-02-08 DON MARSHALL CHRYSLER CENTER INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6066788178
Plan sponsor’s address P O BOX 1509, SOMERSET, KY, 42502

Plan administrator’s name and address

Administrator’s EIN 610724429
Plan administrator’s name DON MARSHALL CHRYSLER CENTER INC.
Plan administrator’s address P O BOX 1509, SOMERSET, KY, 42502
Administrator’s telephone number 6066788178

Signature of

Role Plan administrator
Date 2012-02-08
Name of individual signing GAYLE RENNER
Valid signature Filed with authorized/valid electronic signature
DON MARSHALL CHRYSLER CENTER INC. 401(K) PLAN 2010 610724429 2011-02-15 DON MARSHALL CHRYSLER CENTER INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6066788178
Plan sponsor’s address P O BOX 1509, SOMERSET, KY, 42502

Plan administrator’s name and address

Administrator’s EIN 610724429
Plan administrator’s name DON MARSHALL CHRYSLER CENTER INC.
Plan administrator’s address P O BOX 1509, SOMERSET, KY, 42502
Administrator’s telephone number 6066788178

Signature of

Role Plan administrator
Date 2011-02-14
Name of individual signing GAYLE RENNER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/21/20100721151235P030088115672001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6066788178
Plan sponsor’s address P O BOX 1509, SOMERSET, KY, 42502

Plan administrator’s name and address

Administrator’s EIN 610724429
Plan administrator’s name DON MARSHALL CHRYSLER CENTER INC.
Plan administrator’s address P O BOX 1509, SOMERSET, KY, 42502
Administrator’s telephone number 6066788178

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing GAYLE RENNER
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6066788178
Plan sponsor’s address P O BOX 1509, SOMERSET, KY, 42502

Plan administrator’s name and address

Administrator’s EIN 610724429
Plan administrator’s name DON MARSHALL CHRYSLER CENTER INC.
Plan administrator’s address P O BOX 1509, SOMERSET, KY, 42502
Administrator’s telephone number 6066788178

Signature of

Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing GAYLE RENNER
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Donald R Marshall President

Secretary

Name Role
Roy S Newman II Secretary

Vice President

Name Role
Sherri L Marshall Vice President

Director

Name Role
Donald R Marshall Director
Sherri L Marshall Director

Incorporator

Name Role
RANDALL L. DUNIGAN Incorporator

Registered Agent

Name Role
DONALD R. MARSHALL Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398794 Agent - Limited Line Credit Inactive 2009-01-06 - 2014-03-31 - -
Department of Insurance DOI ID 398794 Agent - Credit Life & Health Inactive 1995-12-01 - 2000-08-07 - -

Former Company Names

Name Action
COOKE CHRYSLER PRODUCTS, INC. Old Name
OVERBROOK LAND COMPANY Merger
CROWN CAR COMPANY Old Name

Assumed Names

Name Status Expiration Date
DON MARSHALL CHRYSLER DODGE JEEP RAM FIAT Inactive 2021-07-11
DON MARSHALL CHOICE Inactive 2018-07-15
DON MARSHALL USED Inactive 2016-10-04
DON MARSHALL CHRYSLER CENTER Inactive 2013-07-15
DON MARSHALL SOUTH Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-09-27
Annual Report 2023-06-26
Annual Report 2023-06-26
Annual Report 2022-05-31
Annual Report 2021-05-25
Annual Report 2020-06-09
Annual Report 2019-08-15
Principal Office Address Change 2018-09-06
Annual Report 2018-09-06
Registered Agent name/address change 2018-09-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309217172 0452110 2006-01-24 716 N HWY 27, SOMERSET, KY, 42503
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-01-24
Case Closed 2006-01-24

Related Activity

Type Complaint
Activity Nr 205278914
Health Yes
104337571 0452110 1991-04-26 850 N HWY 27, SOMERSET, KY, 42501
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-04-26
Case Closed 1991-06-11

Related Activity

Type Complaint
Activity Nr 73100414
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-05-13
Abatement Due Date 1991-05-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1991-05-13
Abatement Due Date 1991-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1991-05-13
Abatement Due Date 1991-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-05-13
Abatement Due Date 1991-05-31
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-05-13
Abatement Due Date 1991-05-23
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1991-05-13
Abatement Due Date 1991-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1991-05-13
Abatement Due Date 1991-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1991-05-13
Abatement Due Date 1991-06-21
Nr Instances 1
Nr Exposed 20
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-05-13
Abatement Due Date 1991-05-23
Nr Instances 1
Nr Exposed 1
112345905 0452110 1991-04-26 850 N HWY 27, SOMERSET, KY, 42501
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-11-06
Case Closed 1991-12-23

Related Activity

Type Complaint
Activity Nr 73112419
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1991-12-11
Abatement Due Date 1992-01-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-12-11
Abatement Due Date 1992-01-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-12-11
Abatement Due Date 1992-01-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1991-12-11
Abatement Due Date 1992-01-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-12-11
Abatement Due Date 1991-12-23
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1991-12-11
Abatement Due Date 1991-12-23
Nr Instances 2
Nr Exposed 4
Gravity 00

Sources: Kentucky Secretary of State