ALL-STATE FORD TRUCK SALES, LLC

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 |
Name | Role |
---|---|
Donald Ensor | Member |
Name | Role |
---|---|
Howard J Ensor | Manager |
Name | Role |
---|---|
THOMAS E. RUTLEDGE | Organizer |
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 |
This company hasn't received any reviews.
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