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 (16 days 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

Links between entities

Type Company Name Company Number State
Headquarter of LAGREW MOTORS, INC., FLORIDA 813475 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L74WUX9JP2R6 2024-07-09 2440 RICHMOND RD, LEXINGTON, KY, 40502, 1301, USA 2440 RICHMOND RD, LEXINGTON, KY, 40502, 1301, USA

Business Information

Doing Business As JAMES MOTOR COMPANY
URL jamesmotorcompany.com
Division Name LAGREW MOTORS,INC.
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-07-12
Initial Registration Date 2023-07-06
Entity Start Date 1954-12-08
Fiscal Year End Close Date Dec 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FARRAH WOOD
Role CONTROLLER
Address 2440 RICHMOND RD, LEXINGTON, KY, 40502, USA
Government Business
Title PRIMARY POC
Name FARRAH WOOD
Role CONTROLLER
Address 2440 RICHMOND RD, LEXINGTON, KY, 40502, USA
Past Performance Information not Available

President

Name Role
Linda G. Ball President

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

Registered Agent

Name Role
Shane Miller Registered Agent

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
Annual Report 2025-04-03
Registered Agent name/address change 2025-04-03
Annual Report 2024-03-13
Name Renewal 2023-06-20
Name Renewal 2023-06-20
Annual Report 2023-06-15
Articles of Merger 2022-08-25
Annual Report 2022-03-30
Annual Report 2022-03-30
Annual Report 2021-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6672497001 2020-04-07 0457 PPP 2440 Richmond Road, LEXINGTON, KY, 40502-2020
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 933100
Loan Approval Amount (current) 933100
Undisbursed Amount 0
Franchise Name Mercedes-Benz - Passenger Car Dealer 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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-2020
Project Congressional District KY-06
Number of Employees 60
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 784808.83
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State