MANSFIELD CHEVROLET-BUICK, INC.

Name: | MANSFIELD CHEVROLET-BUICK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1997 (28 years ago) |
Organization Date: | 22 Sep 1997 (28 years ago) |
Last Annual Report: | 07 Mar 2022 (3 years ago) |
Organization Number: | 0438969 |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | P O BOX 1627, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
THOMAS E MANSFIELD | Incorporator |
Name | Role |
---|---|
TOMMY MANSFIELD | President |
Name | Role |
---|---|
TOMMY MANSFIELD | Secretary |
Name | Role |
---|---|
ALAN MANSFIELD | Vice President |
Name | Role |
---|---|
THOMAS E MANSFIELD | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398307 | Agent - Limited Line Credit | Inactive | 2010-06-14 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 398307 | Agent - Credit Life & Health | Inactive | 1998-04-23 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
MANSFIELD CHEVROLET-BUICK-PONTIAC, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-24 |
Annual Report | 2019-05-13 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 97.18 |
Executive | 2025-02-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 289.65 |
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 537.52 |
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Commodities | Motor Fuels And Lubricants | 222 |
Executive | 2024-10-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 8.5 |
Sources: Kentucky Secretary of State