Search icon

BOYD COUNTY FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOYD COUNTY FORD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 1984 (41 years ago)
Organization Date: 25 May 1984 (41 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0190013
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2119 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
Christopher K Fannin Director
KENNETH BLANTON Director

Secretary

Name Role
Gary R Fannin Secretary

Incorporator

Name Role
KENNETH BLANTON Incorporator

Registered Agent

Name Role
CHRISTOHER K. FANNIN Registered Agent

President

Name Role
Christopher K Fannin President

Form 5500 Series

Employer Identification Number (EIN):
611055074
Plan Year:
2012
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
45
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 400390 Agent - Life Denied - - - - -
Department of Insurance DOI ID 400390 Agent - Health Denied - - - - -
Department of Insurance DOI ID 400390 Agent - Limited Line Credit Inactive 2015-06-05 - 2017-03-31 - -
Department of Insurance DOI ID 400390 Agent - Credit Life & Health Inactive 1995-04-06 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
BOYD COUNTY FORD LINCOLN Inactive 2018-03-15
FANNIN'S BOYD COUNTY FORD Inactive 2017-05-24
FANNIN FORD Inactive 2017-05-24
BOYD COUNTY MAZDA Inactive 2008-07-15
BOYD COUNTY AMC, JEEP AND RENAULT Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-30
Annual Report 2015-05-19
Annual Report 2014-03-28
Certificate of Assumed Name 2013-03-15

Court Cases

Court Case Summary

Filing Date:
2002-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
LAWSON,
Party Role:
Plaintiff
Party Name:
BOYD COUNTY FORD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-12-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
BOYD COUNTY FORD, INC.
Party Role:
Defendant
Party Name:
BRICKEY
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State