Search icon

DON MOORE AUTOMOTIVE, INC.

Company Details

Name: DON MOORE AUTOMOTIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 1996 (29 years ago)
Organization Date: 23 Jan 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0410885
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
Principal Office: P. O. BOX 968, OWENSBORO, KY 423020968
Place of Formation: KENTUCKY
Authorized Shares: 1000

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y5EUUKZ6BZ4U80 0410885 US-KY GENERAL ACTIVE 1996-01-22

Addresses

Legal C/O DON P. MOORE, III, OWENSBORO, US-KY, US, 42302-0968
Headquarters PO Box 968, OWENSBORO, US-KY, US, 42302-0968

Registration details

Registration Date 2015-05-23
Last Update 2024-06-21
Status LAPSED
Next Renewal 2024-06-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0410885

President

Name Role
Don P Moore III President

Treasurer

Name Role
Kaitlyn M Cunningham Treasurer

Vice President

Name Role
David R Moore Vice President

Officer

Name Role
John M Moore Officer

Registered Agent

Name Role
DON P. MOORE, III Registered Agent

Secretary

Name Role
Kaitlyn M Cunningham Secretary

Director

Name Role
Kaitlyn M Cunningham Director
Don P Moore III Director
John M Moore Director
David R Moore Director

Incorporator

Name Role
DON P. MOORE, III Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399266 Agent - Limited Line Credit Inactive 2004-04-15 - 2019-08-01 - -
Department of Insurance DOI ID 399266 Agent - Credit Life & Health Inactive 1997-05-06 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
DON MOORE HONDA Inactive 2025-03-24
DON MOORE AUTO MALL Inactive 2020-02-17

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-28
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-04-16
Certificate of Assumed Name 2020-03-24
Certificate of Assumed Name 2020-03-24
Annual Report 2020-03-04
Name Renewal 2019-09-05
Annual Report 2019-06-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-18 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 147.24

Sources: Kentucky Secretary of State