Name: | TOWNE MOTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1988 (36 years ago) |
Authority Date: | 14 Dec 1988 (36 years ago) |
Last Annual Report: | 06 Mar 2025 (8 days ago) |
Organization Number: | 0251966 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 6050 HOPEFUL RD., FLORENCE, KY 41042 |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Bruce A Krone | Secretary |
Name | Role |
---|---|
Bruce A Krone | Treasurer |
Name | Role |
---|---|
Bruce A Krone | Director |
PATRICK DECASTRO | Director |
RICHARD ELLIOTT | Director |
PAUL W. KRONE | Director |
Name | Role |
---|---|
Nancy A Sparks | Officer |
Name | Role |
---|---|
PAUL W. KRONE | Incorporator |
Name | Role |
---|---|
Bruce A Krone | Vice President |
Name | Role |
---|---|
Timothy B Sparks | President |
Name | Action |
---|---|
TOYOTA TOWNE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TOWNE MOTORS, INC. | Unknown | - |
NISSAN TOWNE | Inactive | - |
KERRY KARS | Expiring | 2025-05-01 |
TOYOTA TRUCKS | Inactive | 2023-08-14 |
TOYOTA CERTIFIED USED VEHICLES | Inactive | 2023-08-14 |
TOYOTA CERTIFIED USED CARS | Inactive | 2023-08-14 |
KERRY TOYOTA CERTIFIED SERVICE CENTER | Inactive | 2023-07-07 |
KERRY COLLISION CENTER | Inactive | 2023-03-07 |
KERRY SCION | Inactive | 2019-03-31 |
KERRY TOYOTA | Inactive | 2011-01-23 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2025-03-06 |
Annual Report | 2024-04-04 |
Annual Report | 2024-04-04 |
Annual Report | 2023-05-03 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-09 |
Certificate of Assumed Name | 2020-04-23 |
Annual Report | 2020-04-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317644748 | 0452110 | 2015-04-01 | 6050 HOPEFUL CHURCH ROAD, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||
|
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 203100101 |
Issuance Date | 2015-07-10 |
Abatement Due Date | 2015-08-03 |
Nr Instances | 1 |
Nr Exposed | 130 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3096107106 | 2020-04-11 | 0457 | PPP | 6050 Hopeful Road, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State