Search icon

POP'S CHEVROLET INC.

Company Details

Name: POP'S CHEVROLET INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1956 (69 years ago)
Organization Date: 04 May 1956 (69 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0037309
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 600 US 23 SOUTH, PO BOX 278, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
EDWARD MUSIC Incorporator
BERT J. COLVIN Incorporator
RUBY MUSIC Incorporator
WANDA COLVIN Incorporator
EDW. MUSIC Incorporator

Director

Name Role
BRIAN K NELSON Director

President

Name Role
BRIAN K NELSON President

Registered Agent

Name Role
BRIAN NELSON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610516296
Plan Year:
2009
Number Of Participants:
44
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 400917 Agent - Limited Line Credit Inactive 2013-06-25 - 2019-03-01 - -
Department of Insurance DOI ID 400917 Agent - Credit Life & Health Inactive 1997-10-01 - 2000-08-07 - -

Former Company Names

Name Action
MUSIC-CARTER-HUGHES CHEVROLET-BUICK, INC. Old Name
POP'S CHEVROLET, BUICK AND CADILLAC, INC. Old Name
MUSIC-COLVIN MOTOR COMPANY, INC. Old Name
MUSIC-CARTER, INC. Old Name
POP'S CHEVROLET, BUICK INC. Old Name

Assumed Names

Name Status Expiration Date
POP'S CHEVROLET BUICK Inactive 2022-05-09
POP'S CADILLAC Inactive 2022-05-09
LAKE DRIVE AUTO SALES Inactive 2014-03-08
MUSIC-CARTER CHEVROLET CADILLAC BUICK PONTIAC Inactive 2012-12-13

Filings

Name File Date
Annual Report 2024-06-10
Registered Agent name/address change 2023-07-20
Annual Report 2023-07-20
Amendment 2022-11-10
Annual Report 2022-06-29

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:
577300.00
Total Face Value Of Loan:
577300.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
577300
Current Approval Amount:
577300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
582392.89

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(606) 874-9880
Add Date:
2022-03-17
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
6
FMCSA Link:

Sources: Kentucky Secretary of State