Search icon

CAMPBELLSVILLE AUTOMOTIVE, L.L.C.

Company Details

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

Secretary

Name Role
Michael Bernard Secretary

President

Name Role
Stan Curry President

Incorporator

Name Role
MIKE BERNARD Incorporator

Registered Agent

Name Role
STAN CURRY Registered Agent

Licenses

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 - -

Former Company Names

Name Action
CAMPBELLSVILLE AUTOMOTIVE I, L.L.C. Old Name
CAMPBELLSVILLE AUTOMOTIVE, INC. Merger

Assumed Names

Name Status Expiration Date
AUTOSMART Inactive 2008-07-14

Filings

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

Government Spending

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