Search icon

SJ AUTOMOTIVE HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SJ AUTOMOTIVE HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 2011 (14 years ago)
Organization Date: 10 Nov 2011 (14 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0805308
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 109 ROCKWOOD LANE, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Incorporator

Name Role
FBT LLC Incorporator

President

Name Role
TIM SHORT President

Treasurer

Name Role
TIM SHORT Treasurer

Director

Name Role
TIM SHORT Director

Unique Entity ID

Unique Entity ID:
SRFFU8WJXWU5
UEI Expiration Date:
2025-03-29

Business Information

Activation Date:
2024-04-01
Initial Registration Date:
2024-03-29

Form 5500 Series

Employer Identification Number (EIN):
453798065
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-06
Principal Office Address Change 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2024-07-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
234538.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2013-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SJ AUTOMOTIVE HOLDINGS, INC.
Party Role:
Plaintiff
Party Name:
THE DEALER SERVICES GR,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State