Search icon

FORD & FORD R. V. REFRIGERATION SERVICE INC.

Company Details

Name: FORD & FORD R. V. REFRIGERATION SERVICE INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1984 (41 years ago)
Organization Date: 28 Sep 1984 (41 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0193986
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 1746 BIG BEAR HWY, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 150

Director

Name Role
ONNALEE FORD Director
Onna Lee Ford Director
ROGER DALE FORD Director
Roger Dale Ford Director
JOHN FORD Director

Incorporator

Name Role
ROGER DALE FORD Incorporator
ONNALEE FORD Incorporator

Secretary

Name Role
Onna Lee Ford Secretary

Vice President

Name Role
Onna Lee Ford Vice President

Treasurer

Name Role
Roger Dale Ford Treasurer

Registered Agent

Name Role
GREG CARTER Registered Agent

President

Name Role
Roger Dale Ford President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
786Y0
UEI Expiration Date:
2020-06-09

Business Information

Doing Business As:
FORD
Activation Date:
2019-06-10
Initial Registration Date:
2014-09-11

Assumed Names

Name Status Expiration Date
RVFRIG.COM-RV REFRIGERATOR REPAIR Active 2029-06-10
FORD'S RV REFRIGERATION TRAINING CENTER Inactive 2023-07-23
FORD'S RV TRAINING CENTER Inactive 2018-12-13
FORD'S RV TRAINING & SERVICE Inactive 2018-12-13

Filings

Name File Date
Dissolution 2025-03-27
Certificate of Assumed Name 2024-06-10
Annual Report 2024-06-04
Annual Report 2023-03-17
Annual Report 2022-04-19

Sources: Kentucky Secretary of State