Search icon

ALL-STATE FORD TRUCK SALES, LLC

Company claim

Is this your business?

Get access!

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 (2 months 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

Member

Name Role
Donald Ensor Member

Manager

Name Role
Howard J Ensor Manager

Organizer

Name Role
THOMAS E. RUTLEDGE Organizer

Registered Agent

Name Role
HOWARD ENSOR Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611149791
Plan Year:
2023
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
99
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-09-20
Type:
Planned
Address:
1357 GARDINER LANE, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-30
Type:
Planned
Address:
1357 GARDINER LANE, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
670275
Current Approval Amount:
670275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
675655.82

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State