Search icon

SUTHERLAND CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUTHERLAND CHEVROLET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1985 (39 years ago)
Organization Date: 30 Dec 1985 (39 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Organization Number: 0210106
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1060 NORTH MAIN STREET, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
PETER H. SUTHERLAND Director
JOHN C. SUTHERLAND Director
JANE SUTHERLAND Director

Incorporator

Name Role
PETER H. SUTHERLAND Incorporator
JANE SUTHERLAND Incorporator
JOHN C. SUTHERLAND Incorporator

Registered Agent

Name Role
LOUIS T.H. GAVER Registered Agent

President

Name Role
Donald A Gabbard President

Secretary

Name Role
Ruth S Gabbard Secretary

Vice President

Name Role
Louis T.H. Gaver Vice President

Form 5500 Series

Employer Identification Number (EIN):
611115849
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
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 399515 Agent - Limited Line Credit Inactive 2000-08-07 - 2008-03-31 - -
Department of Insurance DOI ID 399515 Agent - Credit Life & Health Inactive 1988-05-11 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
SUTHERLAND USED CARS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-12
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State