Name: | JOHN KENT MOTORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 2001 (24 years ago) |
Organization Date: | 22 Aug 2001 (24 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0521316 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 910185, LEXINGTON, KY 40591 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kent Thompson Mays | Member |
Name | Role |
---|---|
ROBERT S. RYAN | Organizer |
Name | Role |
---|---|
CHRISTOPHER G. COLSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JOHN KENT MOTORS | Inactive | 2006-08-28 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-28 |
Registered Agent name/address change | 2022-08-26 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-23 |
Annual Report | 2020-05-30 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-23 |
Sources: Kentucky Secretary of State