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: 21 Apr 2025 (a month 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

Director

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

President

Name Role
Tracy Farmer President

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 2025-04-21
Annual Report 2024-03-26
Name Renewal 2023-06-30
Certificate of Withdrawal of Assumed Name 2023-04-26
Annual Report 2023-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1667972.00
Total Face Value Of Loan:
1667972.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1667972
Current Approval Amount:
1667972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1685634.9

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

Sources: Kentucky Secretary of State