Search icon

SISK MOTOR COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SISK MOTOR COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Oct 1965 (60 years ago)
Organization Date: 11 Oct 1965 (60 years ago)
Last Annual Report: 22 Feb 2021 (4 years ago)
Organization Number: 0189467
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: P. O. BOX 527, 4599 FORT CAMPBELL BLVD., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Director

Name Role
A. Wilson Sisk, Jr. Director

President

Name Role
A. Wilson Sisk, Jr. President

Incorporator

Name Role
EUGENE SISK, SR. Incorporator

Registered Agent

Name Role
A. WILSON SISK, JR Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610654781
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
56
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400612 Agent - Limited Line Credit Inactive 2000-08-07 - 2007-03-31 - -
Department of Insurance DOI ID 400612 Agent - Credit Life & Health Inactive 1995-04-10 - 2000-08-07 - -

Former Company Names

Name Action
PENNYRILE MOTOR COMPANY, INC. Merger
SISK MOTOR COMPANY Old Name
ST. ANTHONY'S HOSPICE, INC. Merger
PENNYRILE MOTOR CO., INC. Merger

Assumed Names

Name Status Expiration Date
SISK CHRYSLER, DODGE, JEEP AND RAM Inactive 2023-07-02
SISK PRE-OWNED Inactive 2010-07-05
SISK PONTIAC-CADILLAC Inactive 2008-07-15
SISK HONDA Inactive 2008-07-15
SISK AUTO MALL Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-22
Certificate of Withdrawal of Assumed Name 2020-09-23
Annual Report 2020-03-31
Annual Report 2019-01-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-01
Type:
Planned
Address:
11TH & CLAY ST, Hopkinsville, KY, 42240
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1997-12-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
SISK MOTOR COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State