Search icon

OWENS CHEVROLET, INC.

Company Details

Name: OWENS CHEVROLET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1973 (52 years ago)
Organization Date: 02 Feb 1973 (52 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0039330
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 793 US Highway 27 North, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 1200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OWENS CHEVROLET CBS BENEFIT PLAN 2023 610737676 2024-12-30 OWENS CHEVROLET 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 441110
Sponsor’s telephone number 2489741398
Plan sponsor’s address 793 US HWY 27 N, STANFORD, KY, 40484

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
OWENS CHEVROLET CBS BENEFIT PLAN 2022 610737676 2023-12-27 OWENS CHEVROLET 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 441110
Sponsor’s telephone number 2489741398
Plan sponsor’s address 793 US HWY 27 N, STANFORD, KY, 40484

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
WADE HAMPTON OWENS III Registered Agent

President

Name Role
Wade Hampton Owens III President

Director

Name Role
PAUL OWENS Director
TOM H. OWENS Director

Incorporator

Name Role
PAUL OWENS Incorporator
TOM H. OWENS 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 400336 Agent - Limited Line Credit Inactive 2000-08-07 - 2004-11-01 - -
Department of Insurance DOI ID 400336 Agent - Credit Life & Health Inactive 1995-04-06 - 2000-08-07 - -

Former Company Names

Name Action
DIX RIVER STONE, INC. Merger
OWENS EXCAVATING, INC. Merger

Assumed Names

Name Status Expiration Date
DIX RIVER STONE Inactive 2003-07-15
OWENS EXCAVATING Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-03-01
Principal Office Address Change 2023-05-03
Annual Report 2023-05-03
Annual Report 2022-01-05
Annual Report 2021-06-28
Registered Agent name/address change 2021-02-01
Annual Report 2020-06-18
Annual Report 2019-06-25
Annual Report 2018-06-20
Annual Report 2017-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309214880 0452110 2005-09-19 ROY ARNOLD DR, DANVILLE, KY, 40422
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2005-11-09
Case Closed 2005-11-09

Related Activity

Type Accident
Activity Nr 101868347

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8003998410 2021-02-12 0457 PPS 376 Somerset St, Stanford, KY, 40484-1316
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69787.5
Loan Approval Amount (current) 69787.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stanford, LINCOLN, KY, 40484-1316
Project Congressional District KY-05
Number of Employees 11
NAICS code 212311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70406.98
Forgiveness Paid Date 2022-01-13
4347617106 2020-04-13 0457 PPP 376 Somerset Road, Stanford, KY, 40484-1316
Loan Status Date 2021-07-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69787
Loan Approval Amount (current) 69787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stanford, LINCOLN, KY, 40484-1316
Project Congressional District KY-05
Number of Employees 11
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70634
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State