Search icon

BOB ALLEN CHRYSLER-DODGE-JEEP-RAM OF FRANKFORT, INC.

Company Details

Name: BOB ALLEN CHRYSLER-DODGE-JEEP-RAM OF FRANKFORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2007 (18 years ago)
Organization Date: 06 Apr 2007 (18 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0661623
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 925 VERSAILLES ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
KEVIN G. HENRY Incorporator

Registered Agent

Name Role
KEVIN G. HENRY Registered Agent

President

Name Role
ROBERT E ALLEN President

Secretary

Name Role
KATHLEEN S ALLEN Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 660813 Agent - Limited Line Credit Inactive 2007-07-27 - 2009-01-27 - -

Former Company Names

Name Action
BOB ALLEN CHRYSLER-DODGE-JEEP OF FRANKFORT, INC. Old Name

Assumed Names

Name Status Expiration Date
BOB ALLEN RAM TRUCKS AND PRE-OWNED Inactive 2025-01-24
BOB ALLEN CHRYSLER-DODGE-JEEP-RAM-FIAT OF FRANKFORT Inactive 2021-07-06
BOB ALLEN PRE-OWNED Inactive 2020-09-17
BOB ALLEN USED CAR SUPERSTORE Inactive 2012-11-02

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-17
Annual Report 2023-05-22
Annual Report 2022-05-25
Annual Report 2021-06-28
Annual Report 2020-05-27
Certificate of Assumed Name 2020-01-24
Annual Report 2019-08-09
Annual Report 2018-06-01
Annual Report 2017-04-12

Sources: Kentucky Secretary of State