Search icon

PIONEER FORD-MERCURY, INC.

Company Details

Name: PIONEER FORD-MERCURY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Sep 1986 (39 years ago)
Authority Date: 22 Sep 1986 (39 years ago)
Last Annual Report: 29 May 1998 (27 years ago)
Organization Number: 0219741
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 1721 E. BROADWAY, CAMPBELLSVILLE, KY 42718
Place of Formation: DELAWARE

President

Name Role
Warren Gamble President

Director

Name Role
J. A. OZOG Director
J. T. PIERCE Director
B. J. VESSECHIA Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Scott Lauer Vice President

Secretary

Name Role
Cathy Falls Secretary

Incorporator

Name Role
D. A. HAMPTON Incorporator
J. A. GRODZICKI Incorporator
S. J. QUEPPET Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398486 Agent - Credit Life & Health Inactive 1992-10-06 - 1998-06-24 - -

Former Company Names

Name Action
CAMPBELLSVILLE FORD MERCURY, INC. Old Name

Assumed Names

Name Status Expiration Date
GREEN RIVER FORD-MERCURY OF CAMPBELLSVILLE Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1994-10-06
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-17
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123779803 0452110 1996-03-19 1721 EAST BROADWAY, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-19
Case Closed 1996-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 25

Sources: Kentucky Secretary of State