Search icon

BOB SMITH CHEVROLET, INC.

Company Details

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

Registered Agent

Name Role
DREW W. SMITH Registered Agent

President

Name Role
Drew W Smith President

Licenses

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 - -

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126873462 0452110 1996-03-29 10500 WESTPORT RD, LOUISVILLE, KY, 40241
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-29
Case Closed 1996-06-27

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400066 Other Statutory Actions 2004-02-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-02-02
Termination Date 2006-02-01
Date Issue Joined 2004-11-15
Section 1681
Status Terminated

Parties

Name WEBB
Role Plaintiff
Name BOB SMITH CHEVROLET, INC.
Role Defendant

Sources: Kentucky Secretary of State