Name: | BOB ALLEN CHEVROLET GMC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 1984 (40 years ago) |
Organization Date: | 13 Nov 1984 (40 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0195497 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 725 MAPLE AVE., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
TOM S. GANDOLFO | Director |
CLINT S. WOODARD | Director |
Name | Role |
---|---|
KEVIN G. HENRY | Incorporator |
Name | Role |
---|---|
Kathleen S Allen | Secretary |
Name | Role |
---|---|
ROBERT E. ALLEN | Registered Agent |
Name | Role |
---|---|
Robert E Allen | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399498 | Agent - Life | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 399498 | Agent - Limited Line Credit | Inactive | 2016-12-13 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 399498 | Agent - Credit Life & Health | Inactive | 1995-10-02 | - | 2000-08-07 | - | - |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
47283 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2021-12-06 | 2022-09-30 | |||||||||
|
Name | Action |
---|---|
BOB ALLEN CHEVROLET-GMC-NISSAN, INC. | Old Name |
BOB ALLEN CHEVROLET-BUICK-GMC-NISSAN, INC. | Old Name |
BOB ALLEN GMC-CADILLAC-NISSAN, INC. | Old Name |
BOB ALLEN PONTIAC-CADILLAC-GMC-NISSAN, INC. | Old Name |
BOB ALLEN PONTIAC-OLDSMOBILE-CADILLAC-GMC-NISSAN, INC. | Old Name |
BOB ALLEN CHRYSLER-PLYMOUTH-DODGE-JEEP-EAGLE, INC. | Old Name |
BOB ALLEN PONTIAC-CADILLAC-NISSAN, INC. | Old Name |
BOB ALLEN CHRYSLER-PLYMOUTH-DODGE, INC. | Old Name |
WOODARD-GANDOLFO MOTOR CO., INC. | Old Name |
MAIN CHRYSLER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BOB ALLEN PONTIAC-CADILLAC-NISSAN, JEEP/EAGLE | Inactive | - |
BOB ALLEN JEEP-EAGLE | Inactive | - |
WHITEHOUSE-HUMPHREY CHRYSLER | Inactive | - |
BOB ALLEN NISSAN | Inactive | 2025-01-06 |
BOB ALLEN LEASING | Inactive | 2024-10-12 |
BOB ALLEN MOTOR MALL | Inactive | 2024-01-19 |
BOB ALLEN CHEVROLET | Inactive | 2023-05-25 |
BOB ALLEN BUICK GMC | Inactive | 2023-05-25 |
BOB ALLEN CADILLAC | Inactive | 2023-05-25 |
BOB ALLEN USED CAR SUPER STORE | Inactive | 2003-12-16 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-10-14 |
Certificate of Assumed Name | 2024-09-24 |
Annual Report | 2024-06-17 |
Annual Report | 2023-06-06 |
Amendment | 2023-06-01 |
Amendment | 2023-05-12 |
Annual Report | 2022-05-06 |
Certificate of Withdrawal of Assumed Name | 2021-09-02 |
Amendment | 2021-08-26 |
Annual Report | 2021-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7477547002 | 2020-04-07 | 0457 | PPP | 725 MAPLE AVE, DANVILLE, KY, 40422-1146 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State