Search icon

NEIL HUFFMAN ENTERPRISES, INC.

Company Details

Name: NEIL HUFFMAN ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1989 (36 years ago)
Organization Date: 20 Nov 1989 (36 years ago)
Last Annual Report: 13 May 2010 (15 years ago)
Organization Number: 0265703
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 100 OXMOOR COURT, LOUISVILLE, KY 40222
Principal Office: 100 OXMOOR COURT, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 3000

Signature

Name Role
Dow Huffman Signature

Director

Name Role
Neil A. Huffman QSST Marital Trust Director
Dow Huffman Director
NEIL A. HUFFMAN Director

Secretary

Name Role
Dow Huffman Secretary

President

Name Role
Dow Huffman President

Incorporator

Name Role
STUART A. HANDMAKER Incorporator

Registered Agent

Name Role
PAMELA M. GREENWELL Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611169808
Plan Year:
2009
Number Of Participants:
14
Sponsors DBA Name:
NEIL HUFFMAN DODGE
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398512 Agent - Limited Line Credit Inactive 2000-08-07 - 2010-03-31 - -
Department of Insurance DOI ID 398512 Agent - Credit Life & Health Inactive 1994-02-09 - 2000-08-07 - -

Former Company Names

Name Action
NEIL HUFFMAN ENTERPRISES, INC. Merger
HUFFMAN ENTERPRISES, INC. Old Name

Assumed Names

Name Status Expiration Date
NEIL HUFFMAN ECONOMY CENTER II Inactive 2013-07-15
NEIL HUFFMAN DODGE Inactive 2013-07-15
ROYAL DODGE Inactive 2003-07-15
NEIL HUFFMAN ECONOMY CENTER III Inactive 2003-07-15
NEIL HUFFMAN ECONOMY CENTER I Inactive 2003-07-15

Filings

Name File Date
Principal Office Address Change 2010-05-18
Annual Report 2010-05-13
Annual Report 2009-02-09
Annual Report 2008-04-28
Name Renewal 2008-04-02

Sources: Kentucky Secretary of State