Search icon

MOUNTAIN FORD, INC.

Company Details

Name: MOUNTAIN FORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1986 (39 years ago)
Organization Date: 26 Sep 1986 (39 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0219973
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 109 ROCKWOOD LN, HAZARD, KY 41701
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CUYBUL1JSXM1 2025-03-28 109 ROCKWOOD LN, HAZARD, KY, 41701, 9415, USA 109 ROCKWOOD LN, HAZARD, KY, 41701, 9415, USA

Business Information

Doing Business As TIM SHORT FORD
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-04-01
Initial Registration Date 2024-03-28
Entity Start Date 1986-09-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA THONSBURY
Address 109 ROCKWOOD LN, HAZARD, KY, 41701, USA
Government Business
Title PRIMARY POC
Name ANGELA THORNSBURY
Address 109 ROCKWOOD LN, HAZARD, KY, 41701, USA
Past Performance Information not Available

Director

Name Role
EDWARD L. CLEMONS Director
LEON L. HOLLON Director
KENNETH M. DURKIN Director
Maxine Roberts Director

Incorporator

Name Role
LEON L. HOLLON Incorporator

Registered Agent

Name Role
TIM SHORT Registered Agent

Secretary

Name Role
KY 41701 Short Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398864 Agent - Limited Line Credit Inactive 2012-08-31 - 2013-07-01 - -
Department of Insurance DOI ID 398864 Agent - Credit Life & Health Inactive 1996-09-10 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
TIM SHORT LINCOLN Inactive 2024-10-07
TIM SHORT SUPERSTORE Inactive 2019-10-01
TIM SHORT FORD Inactive 2017-02-24

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-17
Certificate of Assumed Name 2023-07-18
Annual Report 2023-03-15
Principal Office Address Change 2023-03-15
Registered Agent name/address change 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-04-14
Annual Report 2020-09-28
Certificate of Assumed Name 2019-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123781239 0452110 1995-06-14 107 ROCKWOOD LN, HAZARD, KY, 41701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-06-14
Case Closed 1995-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1995-08-18
Abatement Due Date 1995-08-30
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1995-08-18
Abatement Due Date 1995-08-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-08-18
Abatement Due Date 1995-09-14
Nr Instances 4
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-08-18
Abatement Due Date 1995-09-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1995-08-18
Abatement Due Date 1995-08-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-08-18
Abatement Due Date 1995-08-30
Nr Instances 1
Nr Exposed 2
Gravity 01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Misc Commodities & Other Exp Banking Servs & Related Fees 2.34
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 47.89
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 577.42
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 168.95
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Misc Commodities & Other Exp Banking Servs & Related Fees 18
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 430.9
Executive 2024-12-06 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 1262.36
Executive 2024-12-06 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 667.2
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 49
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Misc Commodities & Other Exp Banking Servs & Related Fees 3.69

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300064 Insurance 2013-03-22 want of prosecution
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-03-22
Termination Date 2017-08-07
Date Issue Joined 2013-03-29
Section 1441
Sub Section PR
Status Terminated

Parties

Name TAYLOR
Role Plaintiff
Name MOUNTAIN FORD, INC.
Role Defendant
2300072 Americans with Disabilities Act - Employment 2023-04-25 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-04-25
Termination Date 2023-08-23
Date Issue Joined 2023-05-18
Section 2000
Sub Section E
Status Terminated

Parties

Name LEWIS
Role Plaintiff
Name MOUNTAIN FORD, INC.
Role Defendant

Sources: Kentucky Secretary of State