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

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-19
Type:
Planned
Address:
1721 EAST BROADWAY, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State