Search icon

MOUNTAIN FORD, INC.

Company claim

Is this your business?

Get access!

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 (6 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

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

Unique Entity ID

Unique Entity ID:
CUYBUL1JSXM1
UEI Expiration Date:
2026-03-13

Business Information

Doing Business As:
TIM SHORT FORD
Activation Date:
2025-03-17
Initial Registration Date:
2024-03-28

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
Principal Office Address Change 2023-03-15
Registered Agent name/address change 2023-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
380400.00
Total Face Value Of Loan:
380400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-14
Type:
Planned
Address:
107 ROCKWOOD LN, HAZARD, KY, 41701
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

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

Court Case Summary

Filing Date:
2013-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
TAYLOR
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
MOUNTAIN FORD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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 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

Sources: Kentucky Secretary of State