OWENSBORO FORD CENTER, INC.

Name: | OWENSBORO FORD CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1990 (35 years ago) |
Organization Date: | 29 Oct 1990 (35 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Organization Number: | 0278901 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 140 SOUTHTOWN BLVD, PO BOX 728, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Bruce E. Brubaker, III | President |
Name | Role |
---|---|
Bruce E Brubaker | Director |
Bruce E Brubaker,Jr | Director |
C. THOMAS DEMPEWOLF | Director |
BRUCE BRUBAKER | Director |
Name | Role |
---|---|
BRUCE E. BRUBAKER, JR. | Registered Agent |
Name | Role |
---|---|
Catherine M. Carr | Secretary |
Name | Role |
---|---|
Bruce E. Brubaker, Jr. | Vice President |
Tyler C Brubaker | Vice President |
Name | Role |
---|---|
C. THOMAS DEMPEWOLF | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400436 | Agent - Limited Line Credit | Inactive | 2007-07-30 | - | 2019-03-31 | - | - |
Department of Insurance | DOI ID 400436 | Agent - Credit Life & Health | Inactive | 1994-05-25 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
Champion Ford | Inactive | 2023-05-16 |
Champion Lincoln | Inactive | 2023-05-16 |
CHAMPION MAZDA | Inactive | 2021-10-03 |
CHAMPION FORD LINCOLN MAZDA INC | Inactive | 2020-10-25 |
CHAMPION FORD LINCOLN INC | Inactive | 2020-09-28 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-21 |
Annual Report | 2022-01-11 |
Annual Report | 2021-03-03 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-07 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 2339.54 |
Executive | 2025-02-07 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 942.8 |
Executive | 2025-01-31 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 1524 |
Executive | 2025-01-27 | 2025 | Energy and Environment Cabinet | Department for Environmental Protection | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 35 |
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Commodities | Motor Fuels And Lubricants | 20.75 |
Sources: Kentucky Secretary of State