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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
EDWARD L. CLEMONS | Director |
LEON L. HOLLON | Director |
KENNETH M. DURKIN | Director |
Maxine Roberts | Director |
Name | Role |
---|---|
LEON L. HOLLON | Incorporator |
Name | Role |
---|---|
TIM SHORT | Registered Agent |
Name | Role |
---|---|
KY 41701 Short | Secretary |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123781239 | 0452110 | 1995-06-14 | 107 ROCKWOOD LN, HAZARD, KY, 41701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300064 | Insurance | 2013-03-22 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAYLOR |
Role | Plaintiff |
Name | MOUNTAIN FORD, INC. |
Role | Defendant |
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