STUART POWELL FORD, INC.

Name: | STUART POWELL FORD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1981 (44 years ago) |
Organization Date: | 19 Aug 1981 (44 years ago) |
Last Annual Report: | 12 Mar 2025 (3 months ago) |
Organization Number: | 0159143 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40423 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 225 SOUTH DANVILLE BY-PASS, PO BOX 1335, DANVILLE, KY 40423 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 340 |
Name | Role |
---|---|
PATTI POWELL | Registered Agent |
Name | Role |
---|---|
STUART POWELL | Incorporator |
Name | Role |
---|---|
Kim Abbott | Secretary |
Name | Role |
---|---|
Fred Sizemore | Vice President |
Name | Role |
---|---|
Patti Powell | Director |
STUART POWELL | Director |
Name | Role |
---|---|
PATTI POWELL | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398378 | Agent - Limited Line Credit | Inactive | 2005-12-14 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 398378 | Agent - Credit Life & Health | Inactive | 1995-05-25 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
STUART POWELL FORD LINCOLN MAZDA | Inactive | 2024-11-01 |
STUART POWELL FORD | Inactive | 2023-05-04 |
STUART POWELL LINCOLN | Inactive | 2023-05-04 |
STUART POWELL FORD-LINCOLN-MAZDA | Inactive | 2020-11-01 |
STUART POWELL FORD-MAZDA | Inactive | 2015-11-30 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-12 |
Annual Report | 2025-02-04 |
Annual Report | 2024-01-24 |
Certificate of Assumed Name | 2023-05-17 |
Certificate of Withdrawal of Assumed Name | 2023-04-26 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 1820.9 |
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 174.92 |
Executive | 2025-01-27 | 2025 | Cabinet of the General Government | Department Of Agriculture | Supplies | Motor Vehicle Supplies & Parts | 124.65 |
Executive | 2024-12-26 | 2025 | Cabinet of the General Government | Department Of Agriculture | Supplies | Motor Vehicle Supplies & Parts | 63.54 |
Executive | 2024-12-26 | 2025 | Cabinet of the General Government | Department Of Agriculture | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 139 |
Sources: Kentucky Secretary of State