Name: | BOB SMITH CHEVROLET, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 2009 (16 years ago) |
Authority Date: | 05 Feb 2009 (16 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0722796 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5910 MARINA VIEW CT., PROSPECT, KY 40059 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
DREW W. SMITH | Registered Agent |
Name | Role |
---|---|
Drew W Smith | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400627 | Agent - Limited Line Credit | Inactive | 2002-05-02 | - | 2007-05-01 | - | - |
Department of Insurance | DOI ID 400627 | Agent - Credit Life & Health | Inactive | 1995-01-19 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2025-02-21 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-28 |
Annual Report | 2021-05-27 |
Annual Report | 2020-04-01 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
126873462 | 0452110 | 1996-03-29 | 10500 WESTPORT RD, LOUISVILLE, KY, 40241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1996-05-10 |
Abatement Due Date | 1996-06-20 |
Nr Instances | 1 |
Nr Exposed | 41 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 B01 |
Issuance Date | 1996-05-10 |
Abatement Due Date | 1996-05-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100134 B03 |
Issuance Date | 1996-05-10 |
Abatement Due Date | 1996-05-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100134 B10 |
Issuance Date | 1996-05-10 |
Abatement Due Date | 1996-05-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1996-05-10 |
Abatement Due Date | 1996-06-20 |
Nr Instances | 1 |
Nr Exposed | 41 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1996-05-10 |
Abatement Due Date | 1996-06-20 |
Nr Instances | 1 |
Nr Exposed | 41 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400066 | Other Statutory Actions | 2004-02-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WEBB |
Role | Plaintiff |
Name | BOB SMITH CHEVROLET, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State