Name: | TIM SHORT WINCHESTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 2012 (13 years ago) |
Organization Date: | 01 Mar 2012 (13 years ago) |
Last Annual Report: | 10 Mar 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0823134 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 1000 EARLY DRIVE, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gary Marcum | Manager |
Tim Short | Manager |
Jaxon Hammons | Manager |
Name | Role |
---|---|
H. DEREK HALL | Registered Agent |
Name | Role |
---|---|
Brian S Duba | Organizer |
Name | Action |
---|---|
Tim Short Chevrolet, Buick, GMC of Winchester, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
TIM SHORT CHEVROLET OF WINCHESTER | Inactive | 2024-05-29 |
TIM SHORT AUTOPLEX | Inactive | 2024-04-18 |
KNOX USED AUTO OUTLET | Inactive | 2018-06-01 |
Name | File Date |
---|---|
Sixty Day Notice Return | 2022-10-07 |
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-03-10 |
Reinstatement | 2021-03-10 |
Reinstatement Approval Letter Revenue | 2021-03-10 |
Registered Agent name/address change | 2021-03-10 |
Administrative Dissolution | 2020-10-08 |
Certificate of Withdrawal of Assumed Name | 2019-10-04 |
Amendment | 2019-05-29 |
Certificate of Assumed Name | 2019-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3033667309 | 2020-04-29 | 0457 | PPP | 1000 Early Dr, WINCHESTER, KY, 40391-1406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State