Search icon

BOYD COUNTY FORD, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOYD COUNTY FORD INC. 401(K) PLAN 2012 611055074 2013-08-23 BOYD COUNTY FORD INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 441110
Sponsor’s telephone number 6063292120
Plan sponsor’s mailing address 2119 GREENUP AVENUE, ASHLAND, KY, 41101
Plan sponsor’s address 2119 GREENUP AVENUE, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 611055074
Plan administrator’s name BOYD COUNTY FORD INC.
Plan administrator’s address 2119 GREENUP AVENUE, ASHLAND, KY, 41101
Administrator’s telephone number 6063292120

Number of participants as of the end of the plan year

Active participants 45
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 30
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-08-23
Name of individual signing MARIAN ADKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-23
Name of individual signing MARIAN ADKINS
Valid signature Filed with authorized/valid electronic signature
BOYD COUNTY FORD INC. 401(K) PLAN 2011 611055074 2012-07-06 BOYD COUNTY FORD INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 441110
Sponsor’s telephone number 6063292120
Plan sponsor’s mailing address 2119 GREENUP AVENUE, ASHLAND, KY, 41101
Plan sponsor’s address 2119 GREENUP AVENUE, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 611055074
Plan administrator’s name BOYD COUNTY FORD INC.
Plan administrator’s address 2119 GREENUP AVENUE, ASHLAND, KY, 41101
Administrator’s telephone number 6063292120

Number of participants as of the end of the plan year

Active participants 49
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 34
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-06
Name of individual signing MARIAN ADKINS
Valid signature Filed with authorized/valid electronic signature
BOYD COUNTY FORD INC. 401(K) PLAN 2010 611055074 2011-04-05 BOYD COUNTY FORD INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 441110
Sponsor’s telephone number 6063292120
Plan sponsor’s mailing address 2119 GREENUP AVENUE, ASHLAND, KY, 41101
Plan sponsor’s address 2119 GREENUP AVENUE, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 611055074
Plan administrator’s name BOYD COUNTY FORD INC.
Plan administrator’s address 2119 GREENUP AVENUE, ASHLAND, KY, 41101
Administrator’s telephone number 6063292120

Number of participants as of the end of the plan year

Active participants 44
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 34
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-05
Name of individual signing SUSIE TUTWILER
Valid signature Filed with authorized/valid electronic signature
BOYD COUNTY FORD INC. 401(K) PLAN 2009 611055074 2010-06-17 BOYD COUNTY FORD INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 441110
Sponsor’s telephone number 6063292120
Plan sponsor’s mailing address 2119 GREENUP AVENUE, ASHLAND, KY, 41101
Plan sponsor’s address 2119 GREENUP AVENUE, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 611055074
Plan administrator’s name BOYD COUNTY FORD INC.
Plan administrator’s address 2119 GREENUP AVENUE, ASHLAND, KY, 41101
Administrator’s telephone number 6063292120

Number of participants as of the end of the plan year

Active participants 35
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 33
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing SUSIE TUTWILER
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Gary R Fannin Secretary

Director

Name Role
Christopher K Fannin Director
KENNETH BLANTON Director

Incorporator

Name Role
KENNETH BLANTON Incorporator

Registered Agent

Name Role
CHRISTOHER K. FANNIN Registered Agent

President

Name Role
Christopher K Fannin 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 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
BOYD COUNTY ARO 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
Annual Report 2013-03-06
Annual Report Amendment 2012-05-24
Certificate of Assumed Name 2012-05-24
Certificate of Assumed Name 2012-05-24
Registered Agent name/address change 2012-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900231 Other Fraud 1999-12-27 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1999-12-27
Termination Date 2001-09-28
Date Issue Joined 2000-09-12
Pretrial Conference Date 2001-06-07
Section 3731
Status Terminated

Parties

Name BOYD COUNTY FORD, INC.
Role Defendant
Name BRICKEY
Role Plaintiff
0200137 Motor Vehicle Product Liability 2002-07-09 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 0
Filing Date 2002-07-09
Termination Date 2003-05-30
Date Issue Joined 2002-07-29
Section 1332
Status Terminated

Parties

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

Sources: Kentucky Secretary of State