Search icon

BOB ALLEN FORD, INC.

Company Details

Name: BOB ALLEN FORD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1997 (28 years ago)
Organization Date: 25 Feb 1997 (28 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0429111
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: JUNCTION OF HWY 421 AND 80, P.O. BOX 708, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEVIN G. HENRY Registered Agent

President

Name Role
ROBERT ALLEN President

Incorporator

Name Role
KEVIN G. HENRY Incorporator

Secretary

Name Role
KATHLEEN E. ALLEN 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 399345 Agent - Limited Line Credit Inactive 2000-08-07 - 2002-04-22 - -
Department of Insurance DOI ID 399345 Agent - Credit Life & Health Inactive 1998-01-07 - 2000-08-07 - -

Former Company Names

Name Action
BOB ALLEN FORD-MERCURY, INC. Old Name
MANCHESTER FORD-MERCURY, INC. Old Name
PERFORMANCE FORD-MERCURY, INC. Old Name

Filings

Name File Date
Dissolution 2002-01-16
Annual Report 2001-08-16
Amended and Restated Articles 2001-07-19
Annual Report 2000-08-15
Amendment 1999-12-27
Amendment 1999-09-29
Annual Report 1999-08-31
Statement of Change 1999-08-11
Agent Resignation 1999-07-23
Statement of Change 1998-08-27

Sources: Kentucky Secretary of State