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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-12 |
Name of individual signing | HOWARD ENSOR |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
Clyde F Ensor Sr | President |
Name | Role |
---|---|
Larry Ensor | Secretary |
Name | Role |
---|---|
Larry Ensor | Treasurer |
Name | Role |
---|---|
Franklin Ensor | Vice President |
Name | Role |
---|---|
GROVER C. POTTS | Incorporator |
Name | Role |
---|---|
HOWARD ENSOR | 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 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 | - | - |
Name | Action |
---|---|
ALL-STATE FORD TRUCK SALES MERGER, LLC | Old Name |
ALL-STATE FORD TRUCK SALES, INC. | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304288517 | 0452110 | 2001-09-20 | 1357 GARDINER LANE, LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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