Search icon

SUPERIOR CHRYSLER, DODGE, JEEP, RAM OF ASHLAND, INC.

Company Details

Name: SUPERIOR CHRYSLER, DODGE, JEEP, RAM OF ASHLAND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Apr 1990 (35 years ago)
Organization Date: 19 Apr 1990 (35 years ago)
Last Annual Report: 30 May 2018 (7 years ago)
Organization Number: 0271895
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1041 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 4533

President

Name Role
Allan Thacker President

Registered Agent

Name Role
ALLAN THACKER Registered Agent

Treasurer

Name Role
Jack Reynolds Treasurer

Incorporator

Name Role
DANIEL J. KONRAD Incorporator

Secretary

Name Role
Doug Reynolds Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400429 Agent - Credit Life & Health Inactive 1994-03-09 - 1996-02-05 - -

Former Company Names

Name Action
SUPERIOR CHRYSLER, DODGE, JEEP OF ASHLAND, INC. Old Name
SUPERIOR CHRYSLER, PLYMOUTH, DODGE, JEEP OF ASHLAND, INC. Old Name
SUPERIOR CHRYSLER, PLYMOUTH, DODGE, JEEP, EAGLE OF ASHLAND, INC. Old Name
SUPERIOR CHRYSLER, PLYMOUTH, DODGE OF ASHLAND, INC. Old Name
TRI-STATE SUPERIOR CHRYSLER, PLYMOUTH, DODGE, INC. Old Name

Assumed Names

Name Status Expiration Date
SUPERIOR PRE OWNED Inactive 2016-12-05
SUPERIOR CHRYSLER PLYMOUTH DODGE JEEP Inactive 2016-10-17
SUPERIOR DODGE Inactive 2008-07-31
SUPERIOR CHRYSLER, PLYMOUTH, JEEP Inactive 2008-07-31

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-05-30
Annual Report 2017-08-24
Annual Report 2016-07-05
Renewal of Assumed Name Return 2016-04-25
Annual Report 2015-07-13
Annual Report 2014-08-13
Annual Report 2013-03-12
Annual Report 2012-08-02
Certificate of Assumed Name 2011-12-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V581P80760 2007-11-15 2007-11-15 2007-11-15
Unique Award Key CONT_AWD_V581P80760_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ESTIMATE OF REPAIR FOR 2004 CHEVROLET VENTURE VAN,
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient SUPERIOR CHRYSLER PLYMOUTH DODGE OF ASHLAND INC
UEI NK8CTPNZJDN5
Legacy DUNS 050002906
Recipient Address 1041 GREENUP AVE, ASHLAND, 411017440, UNITED STATES
PO AWARD V581P80186 2007-10-15 2007-10-15 2007-10-15
Unique Award Key CONT_AWD_V581P80186_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ROUTINE MAINTENANCE ON 2004 CHEVY VENTURE, G41-074
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient SUPERIOR CHRYSLER PLYMOUTH DODGE OF ASHLAND INC
UEI NK8CTPNZJDN5
Legacy DUNS 050002906
Recipient Address 1041 GREENUP AVE, ASHLAND, 411017440, UNITED STATES

Sources: Kentucky Secretary of State