Search icon

HUNT FORD, INC.

Company Details

Name: HUNT FORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 25 Jan 1974 (51 years ago)
Last Annual Report: 29 Jan 2024 (a year ago)
Organization Number: 0024462
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 625 GARVIN LANE, FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JOHN R HUNT Director
ADA HUNT Director
ANN L JACKSON Director
JOHN L. HUNT Director
RICH. K. HUNT Director

Incorporator

Name Role
JOHN L. HUNT Incorporator

President

Name Role
JOHN R HUNT President

Registered Agent

Name Role
JOHN HUNT Registered Agent

Vice President

Name Role
ANN L JACKSON Vice President

Form 5500 Series

Employer Identification Number (EIN):
610854617
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
HUNT CHRYSLER CENTER Inactive 2024-06-24
HUNT FORD Inactive 2022-08-11
HUNT CHRYSLER DODGE JEEP RAM Inactive 2022-08-11

Filings

Name File Date
Annual Report 2024-01-29
Annual Report 2023-03-15
Annual Report 2022-08-08
Annual Report 2021-04-13
Principal Office Address Change 2020-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
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:
2020-04-08
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:
842900.00
Total Face Value Of Loan:
842900.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
842900
Current Approval Amount:
842900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
848490.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 586-8813
Add Date:
2005-07-18
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 20

Sources: Kentucky Secretary of State