Search icon

SAM SWOPE AUTO GROUP, INC.

Company Details

Name: SAM SWOPE AUTO GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1960 (65 years ago)
Organization Date: 12 May 1960 (65 years ago)
Last Annual Report: 07 May 2001 (24 years ago)
Organization Number: 0188606
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10 SWOPE AUTOCENTER, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 300000

President

Name Role
R S Swope President

Vice President

Name Role
J Michael Sanderson Vice President

Secretary

Name Role
P G Swope Secretary

Registered Agent

Name Role
LARRY C. ETHRIDGE Registered Agent

Incorporator

Name Role
S. G. SWOPE Incorporator

Former Company Names

Name Action
SAM SWOPE AUTO GROUP II, LLC Old Name
SAM SWOPE AUTO GROUP, INC. Merger
SAM SWOPE PONTIAC, INC. Old Name
SWOPE AUTO COMPANY, INC. Old Name
COURTESY CADILLAC, INC. Merger
SWOPE AUTOMOTIVE GROUP, INC. Old Name
SAM SWOPE PONTIAC GMC, INC. Old Name
SWOPE DEVELOPMENT CORPORATION Merger
BROADWAY IMPORTS, INC. Old Name

Assumed Names

Name Status Expiration Date
SWOPE DEVELOPMENT Inactive -
SAM SWOPE BUICK Inactive -
COURTESY PONTIAC-GMC Inactive -
SAM SWOPE VOLKSWAGEN Inactive -
SAM SWOPE INFINITI Inactive -
PERFORMANCE MOTORS Inactive -
SAM SWOPE HONDA Inactive -
SAM SWOPE PONTIAC - GMC Inactive -
SAM SWOPE'S BIG LOT Inactive -
SATURN OF LOUISVILLE Inactive -

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2001-12-20
Certificate of Withdrawal of Assumed Name 2001-12-20
Certificate of Withdrawal of Assumed Name 2001-12-20
Certificate of Withdrawal of Assumed Name 2001-12-20
Certificate of Withdrawal of Assumed Name 2001-12-20
Certificate of Withdrawal of Assumed Name 2001-12-20
Certificate of Withdrawal of Assumed Name 2001-12-20
Certificate of Withdrawal of Assumed Name 2001-12-20
Certificate of Withdrawal of Assumed Name 2001-12-20
Certificate of Withdrawal of Assumed Name 2001-12-20

Sources: Kentucky Secretary of State