Search icon

MANSFIELD AUTOMOTIVE GROUP, INC.

Company Details

Name: MANSFIELD AUTOMOTIVE GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 1991 (33 years ago)
Organization Date: 07 Oct 1991 (33 years ago)
Last Annual Report: 08 Feb 2012 (13 years ago)
Organization Number: 0291665
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 600 NORTH MAIN ST., GREENVILLE, KY 42345
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
David A Mansfield Treasurer

Vice President

Name Role
Thomas E Mansfield Vice President

Director

Name Role
FREDDIE PARHAM Director
DAVID MANSFIELD Director
JOSEPH R. BOGGESS Director

Incorporator

Name Role
JOHN BAIRD Incorporator

President

Name Role
David E Mansfield President

Secretary

Name Role
David A Mansfield Secretary

Registered Agent

Name Role
ALAN MANSFIELD Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398912 Agent - Limited Line Credit Inactive 2004-06-02 - 2013-03-26 - -
Department of Insurance DOI ID 398912 Agent - Credit Life & Health Inactive 1994-03-17 - 2000-08-07 - -

Former Company Names

Name Action
PARHAM-MANSFIELD MOTORS, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2013-10-25
Administrative Dissolution 2013-09-28
Annual Report 2012-02-08
Annual Report 2011-03-23
Annual Report 2010-05-17
Annual Report 2009-06-19
Annual Report 2008-03-05
Annual Report 2007-01-31
Annual Report 2006-03-20
Annual Report 2005-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124614991 0452110 1996-03-05 600 N. MAIN ST., GREENVILLE, KY, 42345
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-05
Case Closed 1996-03-05

Sources: Kentucky Secretary of State