Search icon

BOB ALLEN MOTORS, INC.

Company Details

Name: BOB ALLEN MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 2002 (23 years ago)
Organization Date: 08 Mar 2002 (23 years ago)
Last Annual Report: 07 Oct 2019 (5 years ago)
Organization Number: 0532571
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 289 WALLACE WILKINSON BLVD., LIBERTY, KY 42539
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Kathleen S Allen Secretary

Registered Agent

Name Role
KEVIN G. HENRY Registered Agent

President

Name Role
Robert E Allen President

Signature

Name Role
ROBERT E ALLEN Signature

Incorporator

Name Role
KEVIN G. HENRY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 578255 Agent - Limited Line Credit Inactive 2003-10-06 - 2009-01-27 - -

Former Company Names

Name Action
BOB ALLEN CHEVROLET-BUICK, INC. Old Name

Assumed Names

Name Status Expiration Date
BOB ALLEN CHRYSLER-DODGE-JEEP OF CASEY COUNTY Inactive 2013-10-30
BOB ALLEN CHEVROLET-BUICK Inactive 2013-08-12

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-10-07
Annual Report 2018-09-12
Annual Report 2017-09-14
Annual Report 2016-04-21
Annual Report 2015-07-30
Annual Report 2014-09-11
Annual Report 2013-04-05

Sources: Kentucky Secretary of State