Search icon

HARRY LEACHMAN MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARRY LEACHMAN MOTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1948 (77 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0030362
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P. O. BOX 1749, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
C William Leachman President

Incorporator

Name Role
HARRY L. LEACHMAN Incorporator
HARRY W. POTTER Incorporator
ALICE P. LEACHMAN Incorporator
AGNES S. POTTER Incorporator

Registered Agent

Name Role
DAVID F. BRODERICK Registered Agent

Vice President

Name Role
David Jaggers Vice President

Form 5500 Series

Employer Identification Number (EIN):
610421333
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399090 Agent - Life Withdrawn - - - - -
Department of Insurance DOI ID 399090 Agent - Casualty Withdrawn - - - - -
Department of Insurance DOI ID 399090 Agent - Limited Line Credit Inactive 2014-09-03 - 2018-12-01 - -
Department of Insurance DOI ID 399090 Agent - Credit Life & Health Inactive 1996-01-26 - 1999-04-30 - -

Former Company Names

Name Action
LEACHMAN-POTTER, INC. Old Name
LEACHMAN-POTTER MOTOR CO., INC. Old Name
HARRY LEACHMAN BUICK, INC. Old Name

Assumed Names

Name Status Expiration Date
LEACHMAN TRUCK SALES Inactive 2022-09-05
LEACHMAN CADILLAC Inactive 2022-03-29
LEACHMAN BUICK GMC CADILLAC Inactive 2021-04-22
LEACHMAN BUICK GMC Inactive 2015-03-25
LEACHMAN BUICK PONTIAC GMC Inactive 2013-06-24

Filings

Name File Date
Annual Report Amendment 2024-06-14
Annual Report 2024-02-29
Annual Report 2023-03-29
Certificate of Assumed Name 2022-06-09
Certificate of Assumed Name 2022-06-09

USAspending Awards / Financial Assistance

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:
810500.90
Total Face Value Of Loan:
810500.90

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-02-23
Type:
Planned
Address:
10TH & CENTER STREET, Bowling Green, KY, 42101
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$810,500.9
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$810,500.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$816,563
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $810,500.9

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State