Name: | TRI-COUNTY FORD-MERCURY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1983 (42 years ago) |
Organization Date: | 05 Oct 1983 (42 years ago) |
Last Annual Report: | 19 Feb 2025 (4 months ago) |
Organization Number: | 0182372 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40010 |
City: | Buckner |
Primary County: | Oldham County |
Principal Office: | 4032 COMMERCE PARKWAY, P.O. BOX 425, BUCKNER, KY 40010 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
GARY L. HAUPT | Registered Agent |
Name | Role |
---|---|
J. WILLIAM MANNING | Director |
Name | Role |
---|---|
John T Haupt | President |
Name | Role |
---|---|
Gary L Haupt | Treasurer |
Name | Role |
---|---|
J. WILLIAM MANNING | Incorporator |
Name | Role |
---|---|
Karen A Haupt | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400384 | Agent - Limited Line Credit | Inactive | 2007-06-27 | - | 2012-10-18 | - | - |
Department of Insurance | DOI ID 400384 | Agent - Credit Life & Health | Inactive | 1994-10-18 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
JIM WAITS FORD COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
EZ-CREDIT AUTO SALES | Active | 2027-04-29 |
TRI COUNTY FORD | Inactive | 2020-10-01 |
TRI-COUNTY CLEARANCE OUTLET | Inactive | 2003-07-15 |
CRESTWOOD FORD | Inactive | 2003-07-15 |
JIM WAITS CHRYSLER, PLYMOUTH & DODGE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report Amendment | 2025-02-19 |
Annual Report | 2024-03-20 |
Annual Report | 2023-05-08 |
Certificate of Assumed Name | 2022-04-29 |
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 | Supplies | Motor Vehicle Supplies & Parts | 318.22 |
Executive | 2024-12-23 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 212 |
Executive | 2024-11-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 974 |
Executive | 2024-11-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Other Supplies And Parts | 155.94 |
Executive | 2024-11-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 1623.35 |
Sources: Kentucky Secretary of State