Search icon

FRALEY AUTOMOTIVE, INC.

Company Details

Name: FRALEY AUTOMOTIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1964 (61 years ago)
Organization Date: 26 Feb 1964 (61 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Organization Number: 0018411
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P.O. BOX 666, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRALEY AUTOMOTIVE INC CBS BENEFIT PLAN 2023 610620363 2024-12-30 FRALEY AUTOMOTIVE INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 8594983440
Plan sponsor’s address P. O. BOX 666, MOUNT STERLIN, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FRALEY AUTOMOTIVE INC CBS BENEFIT PLAN 2022 610620363 2023-12-27 FRALEY AUTOMOTIVE INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 8594983440
Plan sponsor’s address P. O. BOX 666, MOUNT STERLIN, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FRALEY AUTOMOTIVE INC CBS BENEFIT PLAN 2021 610620363 2022-12-29 FRALEY AUTOMOTIVE INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 8594983440
Plan sponsor’s address P. O. BOX 666, MOUNT STERLIN, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FRALEY AUTOMOTIVE INC CBS BENEFIT PLAN 2020 610620363 2021-12-14 FRALEY AUTOMOTIVE INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 8594983440
Plan sponsor’s address 15 SOUTH QUEENS ST, PO BOX 666, MOUNT STERLIN, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FRALEY AUTOMOTIVE INC CBS BENEFIT PLAN 2019 610620363 2020-12-23 FRALEY AUTOMOTIVE INC 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 8594983440
Plan sponsor’s address 15 SOUTH QUEENS ST PO BOX 666, MOUNT STERLIN, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHAEL E. FRALEY Registered Agent

President

Name Role
Michael E Fraley President

Vice President

Name Role
THERESA L FRALEY Vice President

Incorporator

Name Role
BERNARD C. FRALEY Incorporator
WM. C. FRALEY Incorporator

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-03-18
Annual Report 2023-03-24
Annual Report 2022-03-10
Annual Report 2021-05-18
Annual Report 2020-04-06
Annual Report 2019-04-18
Annual Report 2018-04-20
Annual Report 2017-04-26
Annual Report 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8901707007 2020-04-09 0457 PPP 3391 E Highway 60, OWINGSVILLE, KY, 40360-8712
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70739.77
Loan Approval Amount (current) 70739.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWINGSVILLE, BATH, KY, 40360-8712
Project Congressional District KY-05
Number of Employees 12
NAICS code 423110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71343.02
Forgiveness Paid Date 2021-02-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 32.03

Sources: Kentucky Secretary of State