TOWN AND COUNTRY FORD, LLC

Name: | TOWN AND COUNTRY FORD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 30 Dec 2004 (20 years ago) |
Organization Date: | 30 Dec 2004 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Managed By: | Managers |
Organization Number: | 0602360 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 6015 PRESTON HIGHWAY, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAYMOND P DURAN | Manager |
JOSEPH E ALVAREZ, 111 | Manager |
JUSTIN E HAYS | Manager |
WILLIAM E HAYS, JR. | Manager |
Name | Role |
---|---|
EDWARD B WEINBERG | Organizer |
Name | Role |
---|---|
JOSEPH E ALVAREZ III | Registered Agent |
Name | Action |
---|---|
T AND C TEMP, LLC | Old Name |
TOWN AND COUNTRY FORD, INC. | Merger |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
ICON GOLF CARTS OF LOUISVILLE | Active | 2028-12-07 |
HAYS AUTOMOTIVE DISCOUNT CENTER | Inactive | 2018-02-27 |
TOWN & COUNTRY QUALITY PRE-OWNED | Inactive | 2015-09-07 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-31 |
Annual Report | 2024-05-31 |
Certificate of Assumed Name | 2023-12-07 |
Annual Report | 2023-05-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State