Search icon

BOB SCHOEN AUTO SERVICE, INC.

Company Details

Name: BOB SCHOEN AUTO SERVICE, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 29 Mar 2004 (21 years ago)
Organization Date: 29 Mar 2004 (21 years ago)
Last Annual Report: 03 Apr 2024 (10 months ago)
Organization Number: 0582415
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40216
Primary County: Jefferson
Principal Office: 3221 HARTLAGE COURT, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NFC2K5KQN9L1 2024-09-19 3221 HARTLAGE CT, LOUISVILLE, KY, 40216, 4425, USA 3221 HARTLAGE CT, LOUISVILLE, KY, 40216, 4425, USA

Business Information

Doing Business As BOB SCHOEN AUTO SERVICE INC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-09-22
Initial Registration Date 2002-03-15
Entity Start Date 2004-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811111, 811114, 811191, 811198, 812930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUDY S MCCLURE
Address 3221 HARTLAGECT, LOUISVILLE, KY, 40216, 4425, USA
Title ALTERNATE POC
Name BOB SCHOEN
Address 3221 HARTLAGE CT, LOUISVILLE, KY, 40216, USA
Government Business
Title PRIMARY POC
Name JUDY S MCCLURE
Address 3221 HARTLAGECT, LOUISVILLE, KY, 40216, 4425, USA
Title ALTERNATE POC
Name BOB SCHOEN
Address 3221 HARTLAGE CT, LOUISVILLE, KY, 40216, USA
Past Performance Information not Available

Registered Agent

Name Role
ROBERT A. SCHOEN Registered Agent

President

Name Role
Robert A Schoen President

Incorporator

Name Role
ROBERT A SCHOEN Incorporator

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-04-04
Annual Report 2022-03-16
Annual Report 2021-04-01
Annual Report 2020-03-20
Annual Report 2019-08-07
Annual Report 2018-04-17
Annual Report 2017-04-28
Annual Report 2016-06-15
Annual Report 2015-05-21

Date of last update: 31 Dec 2024

Sources: Kentucky Secretary of State