Search icon

C & C FORD, INC.

Company Details

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

Incorporator

Name Role
MIKECO T. CREASEY Incorporator
KATHLEEN L. CREASEY Incorporator

Registered Agent

Name Role
ROBERT B. WOODRING Registered Agent

President

Name Role
Robert B Woodring President

Former Company Names

Name Action
C & C FORD-MERCURY, INC. Old Name

Assumed Names

Name Status Expiration Date
C & C FORD Inactive 2020-09-29
C & C FORD-MERCURY Inactive 2012-10-02

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_V6571RH524_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

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