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 |
Name | Role |
---|---|
Allan Thacker | President |
Name | Role |
---|---|
ALLAN THACKER | Registered Agent |
Name | Role |
---|---|
Jack Reynolds | Treasurer |
Name | Role |
---|---|
DANIEL J. KONRAD | Incorporator |
Name | Role |
---|---|
Doug Reynolds | Secretary |
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 | - | - |
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 |
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 |
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 |
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 | |||||||||||||||||||
|
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 |
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