Search icon

PURCHASE F.L. INC.

Company Details

Name: PURCHASE F.L. INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 1999 (26 years ago)
Organization Date: 15 Nov 1999 (26 years ago)
Last Annual Report: 12 Apr 2017 (8 years ago)
Organization Number: 0483478
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: PO BOX 1033, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Sherri Smith Secretary

Signature

Name Role
Edmond Clay Smith Jr Signature
CLAY SMITH Signature

President

Name Role
Clay Smith President

Director

Name Role
Clay Smith Director
Don Jenkins Director

Incorporator

Name Role
EDMOND CLAY SMITH, JR. Incorporator
DONALD M. JENKINS Incorporator

Registered Agent

Name Role
EDMOND CLAY SMITH, JR. Registered Agent

Chairman

Name Role
Don Jenkins Chairman

Form 5500 Series

Employer Identification Number (EIN):
611356263
Plan Year:
2016
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
56
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 505855 Agent - Limited Line Credit Inactive 2006-09-29 - 2014-03-31 - -
Department of Insurance DOI ID 505855 Agent - Credit Life & Health Inactive 2000-03-20 - 2000-08-07 - -

Former Company Names

Name Action
PURCHASE FORD INC Old Name
PURCHASE FORD-LINCOLN-MERCURY, INC. Old Name

Assumed Names

Name Status Expiration Date
PURCHASE FORD Inactive 2020-11-30

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-04-12
Certificate of Withdrawal of Assumed Name 2016-11-09
Amendment 2016-11-09
Annual Report 2016-03-11

Sources: Kentucky Secretary of State