Search icon

SHELBY AUTOMOTIVE, LLC

Company Details

Name: SHELBY AUTOMOTIVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2007 (18 years ago)
Organization Date: 29 Mar 2007 (18 years ago)
Last Annual Report: 22 Mar 2016 (9 years ago)
Managed By: Managers
Organization Number: 0661025
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2007 STATE ROUTE 45 NORTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Manager

Name Role
Robert W Shelby Manager

Organizer

Name Role
ROBERT W. SHELBY III Organizer

Registered Agent

Name Role
ROBERT W. SHELBY III 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 655232 Agent - Limited Line Credit Denied - - - - -

Assumed Names

Name Status Expiration Date
SHELBY CHEVROLET BUICK GMC Inactive 2020-11-29
SHELBY AUTOMOTIVE Inactive 2017-08-06
DRIVEASHELBY.COM Inactive 2017-04-05
SHELBY CHEVROLET BUICK PONTIAC GMC CADILLAC Inactive 2012-04-05

Filings

Name File Date
Dissolution 2017-03-14
Annual Report 2016-03-22
Name Renewal 2015-06-23
Annual Report 2015-04-22
Annual Report 2014-01-28
Annual Report 2013-01-11
Name Renewal 2012-02-21
Annual Report 2012-01-10
Name Renewal 2011-10-24
Annual Report 2011-03-18

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-25 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Motor Fuels And Lubricants 510.07

Sources: Kentucky Secretary of State