Name: | KERRY NISSAN, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1997 (28 years ago) |
Authority Date: | 02 Apr 1997 (28 years ago) |
Last Annual Report: | 06 Mar 2025 (8 days ago) |
Organization Number: | 0430954 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 8053 BURLINGTON PIKE, FLORENCE, KY 41042 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Nancy A. Sparks | Officer |
Name | Role |
---|---|
Bruce A Krone | Secretary |
Name | Role |
---|---|
Bruce A Krone | Director |
Name | Role |
---|---|
Timothy B. Sparks | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Bruce A Krone | Treasurer |
Name | Role |
---|---|
Bruce A Krone | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398120 | Agent - Limited Line Credit | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 398120 | Agent - Credit Life & Health | Inactive | 1998-07-08 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
NISSAN TOWNE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HYUNDAI GENESIS OF FLORENCE | Inactive | 2025-01-30 |
GENESIS OF FLORENCE | Inactive | 2024-03-12 |
KERRY GENESIS OF FLORENCE | Inactive | 2023-09-26 |
KERRY HYUNDAI OF FLORENCE | Inactive | 2023-05-20 |
KERRY NISSAN | Inactive | 2021-09-13 |
KERRY VOLKSWAGEN OF FLORENCE | Inactive | 2021-09-13 |
KERRY VW - MAZDA PRE-OWNED | Inactive | 2016-09-06 |
HYUNDAI TOWNE | Inactive | 2014-05-21 |
KERRY VOLKSWAGEN | Inactive | 2014-02-02 |
KERRY MITSUBISHI-FLORENCE | Inactive | 2013-03-05 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2025-03-06 |
Annual Report | 2024-04-04 |
Annual Report | 2024-04-04 |
Certificate of Assumed Name | 2024-01-17 |
Annual Report | 2023-05-03 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-09 |
Annual Report | 2020-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5920477110 | 2020-04-14 | 0457 | PPP | 8053 Burlington Pike, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State