Search icon

DON HALL CHEVROLET BUICK GMC, INC.

Company claim

Is this your business?

Get access!

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 AUTOMOTIVE SUPERCENTER Inactive 2020-12-17
DON HALL AUTO SUPERCENTER Inactive 2020-12-17

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

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:
833700.00
Total Face Value Of Loan:
833700.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
833700
Current Approval Amount:
833700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
841504.36

Reviews Leave a review

This company hasn't received any reviews.

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