Search icon

DON HALL CHEVROLET BUICK GMC, INC.

Company Details

Name: DON HALL CHEVROLET BUICK GMC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1961 (64 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0021540
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 609 West Short Street, Lexington, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 200

Incorporator

Name Role
D. F. SHEETS Incorporator
ALDINE SHEETS Incorporator
D. M. HALL Incorporator

Treasurer

Name Role
Jim Hall Treasurer

Registered Agent

Name Role
JILL ROSE Registered Agent

President

Name Role
Jill Hall President

Secretary

Name Role
Jim Hall Secretary

Director

Name Role
Jill Hall Director

Vice President

Name Role
Jim Hall Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398757 Agent - Limited Line Credit Inactive 2004-05-26 - 2008-03-31 - -
Department of Insurance DOI ID 398757 Agent - Credit Life & Health Inactive 1989-03-09 - 2000-08-07 - -

Former Company Names

Name Action
DON HALL CHEVROLET-BUICK-GMC-CADILLAC, INC. Old Name
DON HALL CHEVROLET-OLDSMOBILE, INC. Old Name
DON HALL CHEVROLET, INC. Old Name
GUYAN CHEVROLET, INC. Old Name

Assumed Names

Name Status Expiration Date
DON HALL SUPERCENTER Inactive 2023-01-11
DON HALL CADILLAC Inactive 2021-10-14
DON HALL AUTO OUTLET Inactive 2021-10-14
DON HALL AUTO SUPERCENTER Inactive 2020-12-17
DON HALL AUTOMOTIVE SUPERCENTER Inactive 2020-12-17
DON HALL GM SUPERCENTER Inactive 2016-03-13
DON HALL CHEVROLET-OLDSMOBILE-CADILLAC-BUICK-PONTIAC-GMC Inactive 2006-03-20
DON HALL CHEVROLET-OLDSMOBILE-CADILLAC Inactive 2006-03-13
DON HALL BUICK-PONTIAC-GMC Inactive 2006-03-13
DON HALL CHEVROLET - OLDSMOBILE - GMC TRUCK Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2024-12-03
Dissolution 2024-12-03
Annual Report 2024-04-17
Principal Office Address Change 2024-04-17
Certificate of Assumed Name 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-06-02
Certificate of Withdrawal of Assumed Name 2021-09-28
Amendment 2021-09-28
Annual Report 2021-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832487010 2020-04-04 0457 PPP 1800 GREENUP AVE, ASHLAND, KY, 41101-7620
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 833700
Loan Approval Amount (current) 833700
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-7620
Project Congressional District KY-05
Number of Employees 37
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 841504.36
Forgiveness Paid Date 2021-03-18

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-29 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 970.71
Executive 2023-08-29 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 512.36
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 79.99

Sources: Kentucky Secretary of State