Search icon

JAKE SWEENEY AUTOMOTIVE OF FLORENCE, INC.

Company Details

Name: JAKE SWEENEY AUTOMOTIVE OF FLORENCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 1988 (37 years ago)
Organization Date: 03 Oct 1988 (37 years ago)
Last Annual Report: 27 Aug 2024 (8 months ago)
Organization Number: 0249299
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 5969 CENTENNIAL CIRCLE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Common No Par Shares: 500

President

Name Role
Jacob Sweeney jr President

Secretary

Name Role
Joshua J Sweeney Secretary

Treasurer

Name Role
Joshua J Sweeney Treasurer

Vice President

Name Role
Greg Sweeney Vice President

Director

Name Role
JACOB B. SWEENEY, JR. Director
JOSEPH F. FELDKAMP, JR. Director
MIKE KELSEY Director

Incorporator

Name Role
JACOB B. SWEENEY, JR. Incorporator
JOSEPH F. FELDKAMP, JR. Incorporator
MIKE KELSEY Incorporator

Registered Agent

Name Role
JACOB B. SWEENEY, III Registered Agent

Former Company Names

Name Action
Out-of-state Merger
JAKE SWEENEY HYUNDAI, INC. Old Name
JAKE SWEENEY AUTOMOTIVE, FLORENCE, INC. Merger
SWEENEY-KELSEY ENTERPRISES, INC. Merger
JAKE SWEENEY KENTUCKY REALTY, INC. Old Name

Assumed Names

Name Status Expiration Date
JAKE SWEENEY PONTIAC Inactive -
JAKE SWEENEY ISUZU Inactive -
JAKE SWEENEY VOLKSWAGEN Inactive -
JAKE SWEENEY ALFA ROMEO-FIAT Inactive 2025-01-30
JAKE SWEENEY KIA Inactive 2022-08-01
JAKE SWEENEY ALPHA ROMEO - FIAT Inactive 2019-06-11
JAKE SWEENEY FIAT Inactive 2016-09-01
SATURN OF FLORENCE Inactive 2013-07-15
JAKE SWEENEY PONTIAC/KIA Inactive 2006-09-05
JACK SWEENEY KIA Inactive 2006-06-11

Filings

Name File Date
Annual Report 2024-08-27
Annual Report 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-05-19
Annual Report 2020-03-23
Name Renewal 2019-08-08
Annual Report 2019-05-08
Annual Report 2018-05-09
Annual Report 2017-02-28
Name Renewal 2017-02-17

Sources: Kentucky Secretary of State