Search icon

LAGREW MOTORS, INC.

Headquarter

Company Details

Name: LAGREW MOTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1954 (70 years ago)
Organization Date: 08 Dec 1954 (70 years ago)
Last Annual Report: 03 Apr 2025 (2 months ago)
Organization Number: 0029808
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2440 RICHMOND ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 3000

Vice President

Name Role
D.R. Ball, III Vice President

Director

Name Role
Linda G. Ball Director

Incorporator

Name Role
DAVID V. LAGREW Incorporator
EMBRY D. LAGREW Incorporator
DAVID C. LAGREW Incorporator

President

Name Role
Linda G. Ball President

Registered Agent

Name Role
Shane Miller Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
813475
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L74WUX9JP2R6
UEI Expiration Date:
2024-07-09

Business Information

Doing Business As:
JAMES MOTOR COMPANY
Division Name:
LAGREW MOTORS,INC.
Activation Date:
2023-07-12
Initial Registration Date:
2023-07-06

Former Company Names

Name Action
BJR MANAGEMENT SERVICES, LLC Merger
SWISS ATLANTIC COMPANY Merger

Assumed Names

Name Status Expiration Date
LAGREW LEASING Inactive 2023-09-15
JAMES MOTOR COMPANY Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2025-04-03
Annual Report 2025-04-03
Annual Report 2024-03-13
Name Renewal 2023-06-20
Name Renewal 2023-06-20

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:
933100.00
Total Face Value Of Loan:
933100.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
933100
Current Approval Amount:
933100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
784808.83

Sources: Kentucky Secretary of State