Name: | CAMPBELLSVILLE 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: | 26 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0575368 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 1721 EAST BROADWAY, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Bernard | Secretary |
Name | Role |
---|---|
Stan Curry | President |
Name | Role |
---|---|
MIKE BERNARD | Incorporator |
Name | Role |
---|---|
STAN CURRY | 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 517949 | Agent - Limited Line Credit | Inactive | 2004-05-03 | - | 2008-03-31 | - | - |
Name | Action |
---|---|
CAMPBELLSVILLE AUTOMOTIVE I, L.L.C. | Old Name |
CAMPBELLSVILLE AUTOMOTIVE, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
AUTOSMART | Inactive | 2008-07-14 |
Name | File Date |
---|---|
Annual Report | 2024-04-26 |
Annual Report Amendment | 2023-05-19 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2023-01-13 |
Registered Agent name/address change | 2022-06-02 |
Annual Report Amendment | 2022-06-02 |
Annual Report | 2022-05-26 |
Annual Report | 2021-07-08 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-14 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-02 | 2025 | Public Protection Cabinet | Department of Housing, Buildings and Construction | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 28.5 |
Executive | 2025-01-02 | 2025 | Public Protection Cabinet | Department of Housing, Buildings and Construction | Supplies | Motor Vehicle Supplies & Parts | 41.77 |
Executive | 2024-09-23 | 2025 | Public Protection Cabinet | Department of Housing, Buildings and Construction | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 25.5 |
Executive | 2024-09-23 | 2025 | Public Protection Cabinet | Department of Housing, Buildings and Construction | Supplies | Motor Vehicle Supplies & Parts | 32.77 |
Executive | 2024-08-26 | 2025 | Public Protection Cabinet | Department of Housing, Buildings and Construction | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 25.5 |
Executive | 2024-07-29 | 2025 | Public Protection Cabinet | Department of Housing, Buildings and Construction | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 25.5 |
Executive | 2023-09-20 | 2024 | Public Protection Cabinet | Department of Housing, Buildings and Construction | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 25.5 |
Executive | 2023-09-20 | 2024 | Public Protection Cabinet | Department of Housing, Buildings and Construction | Supplies | Motor Vehicle Supplies & Parts | 32.77 |
Sources: Kentucky Secretary of State