Search icon

JACK BURFORD CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACK BURFORD CHEVROLET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1964 (60 years ago)
Organization Date: 31 Dec 1964 (60 years ago)
Last Annual Report: 21 Apr 2025 (2 months ago)
Organization Number: 0006618
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P. O. BOX 450, RICHMOND, KY 40476
Place of Formation: KENTUCKY
Authorized Shares: 1500

Secretary

Name Role
Makenzie A Burford Secretary

Treasurer

Name Role
Makenzie A Burford Treasurer

Incorporator

Name Role
RAY SALYER Incorporator
GAYE W. SALYER Incorporator
THOMAS BURFORD, JR. Incorporator

Registered Agent

Name Role
JOHN S. BURFORD Registered Agent

President

Name Role
John S Burford President

Director

Name Role
THOMAS BURFORD, JR. Director
RAY SALYER Director
GAYE W. SALYER Director

Form 5500 Series

Employer Identification Number (EIN):
610647031
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
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 399113 Agent - Limited Line Credit Inactive 2000-08-07 - 2007-11-26 - -
Department of Insurance DOI ID 399113 Agent - Credit Life & Health Inactive 1987-11-13 - 2000-08-07 - -

Former Company Names

Name Action
JACK BURFORD CHEVROLET-OLDSMOBILE, INC. Old Name
JACK BURFORD CHEVROLET-OLDSMOBILE-GEO, INC. Old Name
JACK BURFORD CHEVROLET, INC. Old Name
BURFORD-SHOOP CHEVROLET, INC. Old Name
SALYER CHEVROLET COMPANY Old Name

Filings

Name File Date
Annual Report Amendment 2025-04-21
Annual Report Amendment 2025-04-21
Annual Report 2025-02-17
Annual Report 2024-05-24
Annual Report 2023-05-24

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
359100.00
Total Face Value Of Loan:
359100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-09-28
Type:
Complaint
Address:
819 EASTERN BYPASS, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
359100
Current Approval Amount:
359100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
297746.74

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State