Search icon

LEON RILEY FORD, INC.

Company Details

Name: LEON RILEY FORD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1964 (60 years ago)
Organization Date: 28 Dec 1964 (60 years ago)
Last Annual Report: 15 Mar 2023 (2 years ago)
Organization Number: 0044374
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 99 NORTH MAIN STREET, PO BOX 289, BENTON, KY 42025
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Todd Solomon President

Secretary

Name Role
John Solomon Secretary

Director

Name Role
John Solomon Director
Todd Solomon Director

Incorporator

Name Role
GEO. LATHRAM Incorporator
LEON RILEY Incorporator
JIM SOLOMON Incorporator

Registered Agent

Name Role
TODD SOLOMON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610647491
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
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 619112 Agent - Limited Line Credit Inactive 2006-06-21 - 2012-12-01 - -

Former Company Names

Name Action
RILEY MOTORS, INCORPORATED Old Name

Filings

Name File Date
Dissolution 2023-09-12
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-04-17
Annual Report 2020-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
172105.00
Total Face Value Of Loan:
159995.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172105
Current Approval Amount:
159995
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
161253.04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 524.9
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Motor Vehicle Supplies & Parts 779.92
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Environmental Protection Misc Commodities & Other Exp Banking Servs & Related Fees 39.12
Executive 2024-07-25 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 50
Executive 2024-07-25 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Motor Vehicle Supplies & Parts 68.09

Sources: Kentucky Secretary of State