Name: | LEITCHFIELD AUTOMOTIVE, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 2003 (21 years ago) |
Organization Date: | 31 Dec 2003 (21 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0575363 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 602 SOUTH MAIN ST, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brenda Allen | Member |
Stan Curry | Member |
Blake Stinson | Member |
Pam Bernard | Member |
Name | Role |
---|---|
Lisa E Woosley | Manager |
Name | Role |
---|---|
BLAKE STINSON | Registered Agent |
Name | Role |
---|---|
MICHAEL L. BERNARD | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 588053 | Agent - Limited Line Credit | Inactive | 2004-04-15 | - | 2005-01-14 | - | - |
Name | Status | Expiration Date |
---|---|---|
AUTOSMART1 | Inactive | 2019-01-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-03-04 |
Annual Report | 2023-01-16 |
Certificate of Assumed Name | 2022-07-20 |
Registered Agent name/address change | 2022-06-02 |
Annual Report Amendment | 2022-06-02 |
Annual Report | 2022-03-03 |
Annual Report | 2021-03-25 |
Unhonored Check Letter | 2021-03-01 |
Annual Report | 2020-02-14 |
Sources: Kentucky Secretary of State