SAM SWOPE AUTO GROUP, LLC
Headquarter
Name: | SAM SWOPE AUTO GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2001 (23 years ago) |
Organization Date: | 20 Dec 2001 (23 years ago) |
Last Annual Report: | 16 Jan 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0527470 |
ZIP code: | 40056 |
City: | Pewee Valley |
Primary County: | Oldham County |
Principal Office: | PO BOX 397, PEWEE VALLEY, KY 40056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jillian Deck | Manager |
Patricia G Swope | Manager |
Name | Role |
---|---|
SAMUEL G. SWOPE | Organizer |
Name | Role |
---|---|
JILLIAN DECK | 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 399424 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2008-11-01 | - | - |
Department of Insurance | DOI ID 399424 | Agent - Credit Life & Health | Inactive | 1995-03-02 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
COURTESY CADILLAC, INC. | Merger |
SAM SWOPE PONTIAC GMC, INC. | Old Name |
SAM SWOPE AUTO GROUP II, LLC | Old Name |
SAM SWOPE AUTO GROUP, INC. | Merger |
SWOPE AUTOMOTIVE GROUP, INC. | Old Name |
BROADWAY IMPORTS, INC. | Old Name |
SWOPE DEVELOPMENT CORPORATION | Merger |
SAM SWOPE PONTIAC, INC. | Old Name |
SWOPE AUTO COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SAM SWOPE VOLKSWAGEN | Inactive | - |
COURTESY SUZUKI | Inactive | - |
SAM SWOPE PONTIAC GMC TRUCK | Inactive | - |
COURTESY PONTIAC-GMC | Inactive | - |
COURTESY CADILLAC | Inactive | - |
Name | File Date |
---|---|
Unhonored Check Letter | 2024-05-13 |
Dissolution | 2024-04-15 |
Registered Agent name/address change | 2023-01-16 |
Principal Office Address Change | 2023-01-16 |
Annual Report | 2023-01-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State