Search icon

BRUCE GLENN MOTORS, LLC

Company Details

Name: BRUCE GLENN MOTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 1998 (27 years ago)
Organization Date: 28 Apr 1998 (27 years ago)
Last Annual Report: 08 Apr 2014 (11 years ago)
Managed By: Members
Organization Number: 0455734
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: C/O MICHAEL W. TEWELL, 1001 US 421 SOUTH, PO BOX 732, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWIN A. LOGAN Registered Agent

Member

Name Role
Michael W Tewell Member

Organizer

Name Role
C. TIMOTHY CONE Organizer

Form 5500 Series

Employer Identification Number (EIN):
611325696
Plan Year:
2016
Number Of Participants:
59
Sponsors DBA Name:
GLENN TOYOTA
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
65
Sponsors DBA Name:
GLENN TOYOTA
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
65
Sponsors DBA Name:
GLENN TOYOTA
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
64
Sponsors DBA Name:
GLENN TOYOTA
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
57
Sponsors DBA Name:
GLENN TOYOTA
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 550014 Agent - Limited Line Credit Inactive 2004-03-02 - 2008-04-01 - -

Assumed Names

Name Status Expiration Date
FRANKFORT TOYOTA Inactive 2019-07-16
FRANKFORT SCION Inactive 2019-07-16
FRANKFORT TOYOTA SCION Inactive 2019-06-05
GLENN TOYOTA Inactive 2013-07-16
GLENN SCION Inactive 2012-09-21

Filings

Name File Date
Administrative Dissolution Return 2015-10-09
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Certificate of Withdrawal of Assumed Name 2014-10-09
Certificate of Withdrawal of Assumed Name 2014-10-09

Sources: Kentucky Secretary of State