Search icon

ALL-STATE FORD TRUCK SALES, LLC

Company Details

Name: ALL-STATE FORD TRUCK SALES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2001 (23 years ago)
Organization Date: 28 Dec 2001 (23 years ago)
Last Annual Report: 31 Mar 2025 (19 days ago)
Managed By: Managers
Organization Number: 0527989
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1357 GARDINER LANE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL-STATE FORD TRUCK SALES, LLC 401(K) PROFIT SHARING PLAN 2023 611149791 2024-06-12 ALL-STATE FORD TRUCK SALES, LLC 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 5024590550
Plan sponsor’s address 1357 GARDINER LANE, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing HOWARD ENSOR
Valid signature Filed with authorized/valid electronic signature
ALL-STATE FORD TRUCK SALES, LLC 401(K) PROFIT SHARING PLAN 2022 611149791 2023-10-05 ALL-STATE FORD TRUCK SALES, LLC 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 5024590550
Plan sponsor’s address 1357 GARDINER LANE, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing CLYDE ENSOR
Valid signature Filed with authorized/valid electronic signature
ALL-STATE FORD TRUCK SALES, LLC 401(K) PROFIT SHARING PLAN 2021 611149791 2022-10-12 ALL-STATE FORD TRUCK SALES, LLC 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 5024590550
Plan sponsor’s address ALL-STATE FORD PO BOX 34068, LOUISVILLE, KY, 40232

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing CLYDE ENSOR
Valid signature Filed with authorized/valid electronic signature
ALL-STATE FORD TRUCK SALES, LLC 401(K) PROFIT SHARING PLAN 2020 611149791 2021-07-16 ALL-STATE FORD TRUCK SALES, LLC 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 5024590550
Plan sponsor’s address ALL-STATE FORD PO BOX 34068, LOUISVILLE, KY, 40232

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing CLYDE ENSOR
Valid signature Filed with authorized/valid electronic signature
ALL-STATE FORD TRUCK SALES, LLC 401(K) PROFIT SHARING PLAN 2019 611149791 2020-09-22 ALL-STATE FORD TRUCK SALES, LLC 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 5024590550
Plan sponsor’s address ALL-STATE FORD PO BOX 34068, LOUISVILLE, KY, 40232

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing CLYDE ENSOR
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Clyde F Ensor Sr Director
Larry Ensor Director
Franklin Ensor Director
CLYDE F. ENSOR, SR. Director
ANNA L. ENSOR Director
CLYDE F. ENSOR, JR. Director
DONALD LEE ENSOR Director
LARRY J. ENSOR Director

President

Name Role
Clyde F Ensor Sr President

Secretary

Name Role
Larry Ensor Secretary

Treasurer

Name Role
Larry Ensor Treasurer

Vice President

Name Role
Franklin Ensor Vice President

Incorporator

Name Role
GROVER C. POTTS Incorporator

Registered Agent

Name Role
HOWARD ENSOR Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401026 Agent - Limited Line Credit Inactive 2000-08-07 - 2005-06-01 - -
Department of Insurance DOI ID 401026 Agent - Credit Life & Health Inactive 1998-11-21 - 2000-08-07 - -

Former Company Names

Name Action
ALL-STATE FORD TRUCK SALES MERGER, LLC Old Name
ALL-STATE FORD TRUCK SALES, INC. Merger

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-06-24
Annual Report 2023-04-07
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-02-14
Annual Report 2019-04-22
Agent Resignation 2018-10-09
Annual Report 2018-06-14
Registered Agent name/address change 2017-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304288517 0452110 2001-09-20 1357 GARDINER LANE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-21
Case Closed 2002-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2001-12-19
Abatement Due Date 2002-01-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2001-12-19
Abatement Due Date 2001-09-20
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 2001-12-19
Abatement Due Date 2002-01-16
Nr Instances 1
Nr Exposed 66
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2001-12-19
Abatement Due Date 2002-01-16
Nr Instances 1
Nr Exposed 66
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 2001-12-19
Abatement Due Date 2002-01-16
Nr Instances 1
Nr Exposed 66
104307319 0452110 1989-08-30 1357 GARDINER LANE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-30
Case Closed 1989-10-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-09-18
Abatement Due Date 1989-09-28
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-09-18
Abatement Due Date 1989-09-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1989-09-18
Abatement Due Date 1989-09-28
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8717697006 2020-04-08 0457 PPP 1357 GARDINER LN, LOUISVILLE, KY, 40213-1912
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 670275
Loan Approval Amount (current) 670275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-1912
Project Congressional District KY-03
Number of Employees 53
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 675655.82
Forgiveness Paid Date 2021-01-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 925
Executive 2025-01-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 969.25
Executive 2025-01-10 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 659.46
Executive 2024-12-19 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1258
Executive 2024-12-09 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 91.15
Executive 2024-11-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 451.9
Executive 2024-11-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 949.87
Executive 2024-11-15 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 454.75
Executive 2024-11-07 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 62.38
Executive 2024-10-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 160.64

Sources: Kentucky Secretary of State