Search icon

OHIO VALLEY AUTO SALES, INC.

Company Details

Name: OHIO VALLEY AUTO SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 1974 (51 years ago)
Organization Date: 08 Oct 1974 (51 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0038755
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 2687 HWY. 227, CARROLLTON, KY 41008
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Earl Floyd President

Registered Agent

Name Role
EARL FLOYD Registered Agent

Secretary

Name Role
Dorothy Floyd Secretary

Director

Name Role
LISA GREENWELL Director
JAN ELDRIDGE Director
EARL FLOYD Director
ROBIN STEPHENSON Director
DOROTHY FLOYD Director
JIM HOWARD Director

Vice President

Name Role
Dorothy Floyd Vice President

Incorporator

Name Role
EARL FLOYD Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398233 Agent - Limited Line Credit Inactive 2009-09-11 - 2011-09-01 - -
Department of Insurance DOI ID 398233 Agent - Credit Life & Health Inactive 1994-12-05 - 1999-03-31 - -

Assumed Names

Name Status Expiration Date
EARL FLOYD FORD Inactive 2021-06-07
EARL FLOYD FORD-MERCURY Inactive 2014-10-26
EARL FLOYD FORD, CHRYSLER, PLYMOUTH, DODGE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-08-02
Reinstatement Certificate of Existence 2022-07-08
Reinstatement 2022-07-08
Reinstatement Approval Letter UI 2022-07-07
Reinstatement Approval Letter Revenue 2022-07-07
Administrative Dissolution 2021-10-19
Annual Report 2020-06-30
Annual Report 2019-06-24
Annual Report 2018-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369187200 2020-04-28 0457 PPP 2687 Highway 227, CARROLLTON, KY, 41008-8030
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252980.9
Loan Approval Amount (current) 252980.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26867
Servicing Lender Name First National Bank of Kentucky
Servicing Lender Address 604 Highland Ave, CARROLLTON, KY, 41008-1034
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARROLLTON, CARROLL, KY, 41008-8030
Project Congressional District KY-04
Number of Employees 32
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26867
Originating Lender Name First National Bank of Kentucky
Originating Lender Address CARROLLTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 254632.3
Forgiveness Paid Date 2020-12-30

Sources: Kentucky Secretary of State