Search icon

PAUL MILLER FORD, INC.

Company Details

Name: PAUL MILLER FORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1953 (71 years ago)
Organization Date: 22 Oct 1953 (71 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Organization Number: 0035503
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 1435, LEXINGTON, KY 405881435
Place of Formation: KENTUCKY
Authorized Shares: 150500

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5L6D2 Active Non-Manufacturer 2009-07-20 2024-08-14 2029-08-14 2025-08-12

Contact Information

POC DWAYNE HURST
Phone +1 859-244-4297
Fax +1 859-244-4235
Address 975 E NEW CIRCLE RD, LEXINGTON, FAYETTE, KY, 40505 4126, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Registered Agent

Name Role
THOMAS W. MILLER Registered Agent

Director

Name Role
J.P. Miller, Jr. Director

Incorporator

Name Role
ROBERT F. HOULIHAN Incorporator
GLADNEY HARVILLE Incorporator
JOHN L. DAVIS Incorporator

President

Name Role
J.P. Miller, Jr. 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 399417 Agent - Limited Line Credit Inactive 2009-05-23 - 2011-08-01 - -
Department of Insurance DOI ID 399417 Agent - Credit Life & Health Inactive 1995-03-01 - 2000-08-07 - -

Former Company Names

Name Action
PAUL MILLER FORD OF WINCHESTER, INC. Merger
PAUL MILLER FORD, INCORPORATED Old Name
GERALD WISE'S CAR CARE CENTER, INC. Old Name
ROGER DEAN, INCORPORATED Old Name
BILL'S CAR CARE CENTER, INC. Old Name
BILL'S SEAT COVER CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
MOKE AMERICA LEXINGTON Active 2028-07-10
ECO CAFE Active 2028-04-10
KENTUCKY STRONG MARKET Active 2028-04-07
KENTUCKY STRONG BARBEQUE FOOD TRUCK & CAFE Active 2028-03-22
PAUL MILLER MOTOR COMPANY Inactive 2023-01-25
BIG ONE AUTO CREDIT Inactive 2022-10-26
PAUL MILLER AUTO OUTLET PRE-OWNED VEHICLE CENTER Inactive 2020-11-24
KENTUCKY STRONG BARBEQUE FOOD TRUCK Inactive 2020-11-06
TOP SHOP AUTO & TRUCK ACCESSORIES Inactive 2019-12-16
DENT DOCTOR Inactive 2019-12-12

Filings

Name File Date
Assumed Name renewal 2025-01-06
Annual Report 2024-05-30
Certificate of Assumed Name 2023-07-10
Annual Report 2023-05-18
Certificate of Assumed Name 2023-04-10
Certificate of Assumed Name 2023-04-07
Certificate of Assumed Name 2023-03-22
Certificate of Assumed Name 2023-03-22
Certificate of Assumed Name 2023-03-22
Certificate of Assumed Name 2023-03-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 47QMCD25PK002 2024-11-05 2024-11-05 2024-11-05
Unique Award Key CONT_AWD_47QMCD25PK002_4732_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 14709.76
Current Award Amount 14709.76
Potential Award Amount 14709.76

Description

Title REPAIR COLLISION REPAIR
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient PAUL MILLER FORD INC
UEI V8ECXMM6L3P4
Recipient Address UNITED STATES, 975 E NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405054126
PURCHASE ORDER AWARD 12444324P0015 2024-03-21 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_12444324P0015_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 28154.73
Current Award Amount 28154.73
Potential Award Amount 28154.73

Description

Title WAF FIRE ENGINE 632 & 611 REPAIRS
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes 4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

Recipient Details

Recipient PAUL MILLER FORD INC
UEI V8ECXMM6L3P4
Recipient Address UNITED STATES, 975 E NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405054126

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123791410 0452110 1995-01-24 975 NEW CIRCLE RD NE, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-24
Case Closed 1995-06-06

Related Activity

Type Accident
Activity Nr 360206585

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Current Penalty 525.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 14
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Current Penalty 875.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-04-28
Abatement Due Date 1995-06-08
Nr Instances 1
Nr Exposed 235
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-04-28
Abatement Due Date 1995-06-08
Nr Instances 1
Nr Exposed 235
Citation ID 02006
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 18
Citation ID 02007
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 18
Citation ID 02008
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 18
Citation ID 02009
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 2
Nr Exposed 23
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 14
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Nr Instances 4
Nr Exposed 38
Citation ID 02012
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 72
Citation ID 02013
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 72
Citation ID 02014
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 72
Citation ID 02015
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 72
Citation ID 02016
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-04-28
Abatement Due Date 1995-06-08
Nr Instances 1
Nr Exposed 235

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4967408306 2021-01-23 0457 PPS 975 E New Circle Rd, Lexington, KY, 40505-4126
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4126
Project Congressional District KY-06
Number of Employees 170
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2026191.78
Forgiveness Paid Date 2022-05-26
4416607010 2020-04-03 0457 PPP 975 NEW CIRCLE RD, LEXINGTON, KY, 40505-4126
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2817200
Loan Approval Amount (current) 2817200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4126
Project Congressional District KY-06
Number of Employees 264
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2849925.83
Forgiveness Paid Date 2021-06-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3309049 PAUL MILLER FORD INC - V8ECXMM6L3P4 975 E NEW CIRCLE RD, LEXINGTON, KY, 40505-4126
Capabilities Statement Link -
Phone Number 859-244-4297
Fax Number 859-244-4235
E-mail Address dwaynehurst@paulmillerauto.com
WWW Page -
E-Commerce Website -
Contact Person DWAYNE HURST
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 5L6D2
Year Established 1953
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811111
NAICS Code's Description General Automotive Repair
Small No
Code 441110
NAICS Code's Description New Car Dealers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
678304 Intrastate Non-Hazmat 2023-08-14 1 2013 1 3 Private(Property)
Legal Name PAUL MILLER FORD INC
DBA Name -
Physical Address 975 EAST NEW CIRCLE RD, LEXINGTON, KY, 40505-4126, US
Mailing Address PO BOX 1435, LEXINGTON, KY, 40588, US
Phone (859) 255-4242
Fax (859) 244-4231
E-mail DWAYNEHURST@PAULMILLERAUTO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300006415 Special Authority Goods & Svcs - - 4172.82
Department CHFS - Office Of The Secretary
Category (928) EQUIPMENT MAINTENANCE, RECONDITIONING AND REPAIR SERVICES FO
Authorization Equipment Repair Parts and Services
Executive 2300006409 Special Authority Goods & Svcs - - 2123.93
Department CHFS - Office Of The Secretary
Category (928) EQUIPMENT MAINTENANCE, RECONDITIONING AND REPAIR SERVICES FO
Authorization Equipment Repair Parts and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Miscellaneous Materials 63163
Executive 2025-02-24 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 145419
Executive 2025-02-14 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 125570
Executive 2025-02-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Motor Vehicles Motor Vehicles 253758.12
Executive 2025-02-04 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 666349.52
Executive 2025-01-24 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 115214.32
Executive 2025-01-21 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 285519.32
Executive 2024-12-26 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Motor Vehicles Motor Vehicles 309709.44
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Motor Vehicles Motor Vehicles 51618.24
Executive 2024-12-19 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Vehicles-1099 Rept 1151

Sources: Kentucky Secretary of State