Search icon

DAN POWERS CHEVROLET-BUICK-GMC TRUCK INC.

Company Details

Name: DAN POWERS CHEVROLET-BUICK-GMC TRUCK INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1969 (55 years ago)
Organization Date: 31 Dec 1969 (55 years ago)
Last Annual Report: 03 Feb 2025 (a month ago)
Organization Number: 0179383
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 1065 EAST HWY 60, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Paul Dan Powers Director

Incorporator

Name Role
LULA E. DYER Incorporator
MELVIN MORRIS Incorporator
BETTIE MORRIS Incorporator
A. R. DYER Incorporator

Registered Agent

Name Role
PAUL DAN POWERS Registered Agent

President

Name Role
Paul Dan Powers President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398791 Agent - Limited Line Credit Inactive 2016-06-29 - 2017-04-01 - -
Department of Insurance DOI ID 398791 Agent - Credit Life & Health Inactive 1996-05-08 - 2000-08-07 - -

Former Company Names

Name Action
DAN POWERS CHEVROLET-BUICK-PONTIAC GMC TRUCK INC. Old Name
BROWN-POWERS GM CENTER, INC. Old Name
HAYNES BUICK OLDSMOBILE-PONTIAC-CHEVROLET-GMC TRUCK, INC. Old Name
HAYNES BUICK-OLDSMOBILE-PONTIAC CHEVROLET-GMC, INC. Old Name
HAYNES BUICK-OLDS-PONTIAC-GMC, INC. Old Name
A. R. DYER BUCIK-GMC, INC. Old Name
A. R. DYER BUICK, INC. Old Name

Assumed Names

Name Status Expiration Date
Dan Powers Chevrolet GMC Active 2028-02-03
DAN POWERS CHEVROLET BUICK GMC Inactive 2022-03-31
DAN POWERS GM CENTER, INC. Inactive 2018-03-27
DAN POWERS GM CENTER Inactive 2014-09-23

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-07-17
Reinstatement 2023-11-15
Reinstatement Approval Letter UI 2023-11-15
Reinstatement Approval Letter Revenue 2023-11-15
Reinstatement Certificate of Existence 2023-11-15
Administrative Dissolution 2023-10-04
Certificate of Assumed Name 2023-02-03
Annual Report 2022-03-07
Annual Report 2021-02-09

Sources: Kentucky Secretary of State