Search icon

STAR FORD AT OXMOOR, INC.

Company Details

Name: STAR FORD AT OXMOOR, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1973 (52 years ago)
Authority Date: 31 Jul 1973 (52 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0065706
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Large (100+)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 100 OXMOOR LANE, LOUISVILLE, KY 40222
Place of Formation: DELAWARE

President

Name Role
Tracy Farmer President

Director

Name Role
B. V. KIRK Director
J. T. PIERCE Director
C. C. COCHELL Director

Incorporator

Name Role
S. E. WIDDOES Incorporator
W. J. REIF Incorporator
R. F. ANDREWS Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400634 Agent - Limited Line Credit Inactive 2009-06-18 - 2011-02-01 - -
Department of Insurance DOI ID 400634 Agent - Credit Life & Health Inactive 1993-09-13 - 2000-08-07 - -

Former Company Names

Name Action
FARMER LM, LLC Merger
SAM POTTINGER FORD, INC. Old Name

Assumed Names

Name Status Expiration Date
OXMOOR FORD Active 2028-06-30
OXMOOR LINCOLN Inactive 2023-07-31
OXMOOR FORD LINCOLN MERCURY, INC. Inactive 2022-01-22
OXMOOR FORD LINCOLN, INC. Inactive 2021-10-18
OXMOOR LINCOLN MERCURY Inactive 2015-12-06

Filings

Name File Date
Annual Report 2024-03-26
Name Renewal 2023-06-30
Certificate of Withdrawal of Assumed Name 2023-04-26
Annual Report 2023-03-13
Annual Report 2022-06-03
Annual Report 2021-03-18
Annual Report 2020-06-23
Annual Report 2019-05-20
Certificate of Withdrawal of Assumed Name 2018-09-11
Certificate of Withdrawal of Assumed Name 2018-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1340807108 2020-04-10 0457 PPP 100 Oxmoor Lane 0.0, Louisville, KY, 40222-5424
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1667972
Loan Approval Amount (current) 1667972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-5424
Project Congressional District KY-03
Number of Employees 131
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1685634.9
Forgiveness Paid Date 2021-05-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Public Protection Cabinet Horse Racing Commission Maintenance And Repairs Maint Of Vehicles-1099 Rept 54.96
Executive 2025-02-25 2025 Public Protection Cabinet Horse Racing Commission Supplies Motor Vehicle Supplies & Parts 76.92
Executive 2024-12-23 2025 Public Protection Cabinet Horse Racing Commission Supplies Motor Vehicle Supplies & Parts 102.9
Executive 2024-12-23 2025 Public Protection Cabinet Horse Racing Commission Maintenance And Repairs Maint Of Vehicles-1099 Rept 54.96
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 398
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Motor Vehicle Supplies & Parts 25.86
Executive 2023-08-25 2024 Public Protection Cabinet Horse Racing Commission Maintenance And Repairs Maint Of Vehicles-1099 Rept 35.01
Executive 2023-07-05 2024 Public Protection Cabinet Horse Racing Commission Supplies Motor Vehicle Supplies & Parts 48.96

Sources: Kentucky Secretary of State