Name: | SNEAD CHEVROLET, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 2001 (24 years ago) |
Organization Date: | 07 Mar 2001 (24 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 0511884 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 704 NORTH DIXIE HWY, RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RAYMOND E MONTGOMERY III | President |
Name | Role |
---|---|
GREGORY MEINERS | Secretary |
Name | Role |
---|---|
R. TERRY BENNETT | Incorporator |
Name | Role |
---|---|
R. TERRY BENNETT | 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 399358 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399358 | Agent - Credit Life & Health | Inactive | 1992-11-05 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
BIG M CHEVROLET | Inactive | 2006-06-29 |
M CHEVROLET | Inactive | 2006-05-25 |
TOM LINKER CHEVROLET | Inactive | 2006-03-07 |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-23 |
Annual Report | 2020-03-30 |
Annual Report | 2019-04-25 |
Annual Report Amendment | 2019-04-25 |
Annual Report | 2018-04-16 |
Annual Report | 2017-03-27 |
Annual Report | 2016-03-18 |
Sources: Kentucky Secretary of State