Search icon

BROWNING CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROWNING CHEVROLET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1971 (54 years ago)
Organization Date: 03 Mar 1971 (54 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0006101
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40019
City: Eminence
Primary County: Henry County
Principal Office: 114 SOUTH. PENN AVE., EMINENCE, KY 40019
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Jeffrey L Browning Treasurer

Secretary

Name Role
Jeffrey L Browning Secretary

Incorporator

Name Role
MARLYN BROWNING Incorporator

President

Name Role
Jeffrey L Browning President

Director

Name Role
Jeffrey L Browning Director

Registered Agent

Name Role
JEFFREY L. BROWNING Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610714239
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399125 Agent - Limited Line Credit Inactive 2017-06-06 - 2021-03-31 - -
Department of Insurance DOI ID 399125 Agent - Credit Life & Health Inactive 1997-11-14 - 2000-08-07 - -

Former Company Names

Name Action
BROWNING CHEVROLET GMC TRUCK, INC. Old Name
BROWNING CHEVROLET-PONTIAC-GMC TRUCK, INC. Old Name
BROWNING PONTIAC - CHEVROLET - GMC TRUCK - GEO, INC. Old Name
BROWNING PONTIAC-CHEVROLET-GMC TRUCK, INC. Old Name
BROWNING PONTIAC-CHEVROLET-GMC, INC. Old Name
BROWNING PONTIAC-GMC, INC. Old Name

Assumed Names

Name Status Expiration Date
BROWNING CHEVROLET Inactive 2022-10-17

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-30
Annual Report 2022-07-01
Annual Report 2021-08-18
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
165344.07
Total Face Value Of Loan:
165344.07

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$165,344.07
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,344.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,399.39
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $119,047.71
Utilities: $8,267.21
Rent: $14,880.97
Healthcare: $4960.33
Debt Interest: $18,187.85

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State