Name: | C & C FORD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 2006 (19 years ago) |
Organization Date: | 27 Sep 2006 (19 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0647891 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | PO BOX 298, HENDERSON, KY 42419 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2 |
Name | Role |
---|---|
MIKECO T. CREASEY | Incorporator |
KATHLEEN L. CREASEY | Incorporator |
Name | Role |
---|---|
ROBERT B. WOODRING | Registered Agent |
Name | Role |
---|---|
Robert B Woodring | President |
Name | Action |
---|---|
C & C FORD-MERCURY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
C & C FORD | Inactive | 2020-09-29 |
C & C FORD-MERCURY | Inactive | 2012-10-02 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-28 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-23 |
Principal Office Address Change | 2018-05-08 |
Annual Report | 2018-05-08 |
Registered Agent name/address change | 2018-05-08 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V6571RH524 | 2011-09-27 | 2011-10-27 | 2011-10-27 | |||||||||||||||||||||
|
Title | PROSTHETICS ORDER SEPTEMBER 2011 |
NAICS Code | 336999: ALL OTHER TRANSPORTATION EQUIPMENT MANUFACTURING |
Product and Service Codes | 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP |
Recipient Details
Recipient | C & C FORD, INC. |
UEI | Y5LBULXWWAR5 |
Legacy DUNS | 024190399 |
Recipient Address | 103 E 5TH ST, STURGIS, 424591526, UNITED STATES |
Sources: Kentucky Secretary of State