Search icon

QUANTRELL CADILLAC, INC.

Branch

Company Details

Name: QUANTRELL CADILLAC, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 1967 (57 years ago)
Authority Date: 28 Nov 1967 (57 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Branch of: QUANTRELL CADILLAC, INC., MINNESOTA (Company Number 84ae17e6-20ae-e311-97ba-001ec94ffe7f)
Organization Number: 0065875
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Large (100+)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1490 E NEW CIRCLE ROAD, LEXINGTON, KY 40509
Place of Formation: MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE QUANTRELL COMPANIES PROFIT SHARING AND THRIFT PLAN 2017 410758063 2019-10-15 QUANTRELL CADILLAC INC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 441110
Sponsor’s telephone number 8592662161
Plan sponsor’s address 1490 EAST NEW CIRCLE ROAD, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing CHERYL BUCK
Valid signature Filed with authorized/valid electronic signature
THE QUANTRELL COMPANIES PROFIT SHARING AND THRIFT PLAN 2016 410758063 2019-09-24 QUANTRELL CADILLAC, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 441110
Sponsor’s telephone number 8592662161
Plan sponsor’s address 1490 EAST NEW CIRCLE ROAD, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing CHERYL BUCK
Valid signature Filed with authorized/valid electronic signature
THE QUANTRELL COMPANIES PROFIT SHARING AND THRIFT PLAN 2015 410758063 2019-09-26 QUANTRELL CADILLAC, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 441110
Sponsor’s telephone number 8592662161
Plan sponsor’s address 1490 E NEW CIRCLE RD, LEXINGTON, KY, 405091020

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing CHERYL BUCK
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
ARTHUR E. QUANTRELL Director
A. STEWART KERR Director
ELEANOR M. QUANTRELL Director

Secretary

Name Role
BRENTLEY CARR JONES Secretary

Incorporator

Name Role
ARTHUR E. QUANTRELL Incorporator
A. STEWART KER Incorporator
ELEANOR M. QUANTRELL Incorporator

Registered Agent

Name Role
BRENTLEY CARR JONES Registered Agent

Vice President

Name Role
BRENTLEY CARR JONES Vice President

President

Name Role
Bonnie Quantrell Jones President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 741456 Agent - Limited Line Credit Inactive 2010-11-01 - 2015-01-01 - -

Assumed Names

Name Status Expiration Date
QUANTRELL COLLISION Active 2029-07-09
QUANTRELL QUALITY PRE-OWNED Active 2028-07-11
QUANTRELL VOLVO CARS Active 2027-07-28
QUANTRELL SUBARU Inactive 2021-02-23
QUANTRELL VOLVO Inactive 2021-02-23

Filings

Name File Date
Certificate of Assumed Name 2024-07-09
Annual Report 2024-03-18
Name Renewal 2023-07-11
Annual Report 2023-07-11
Certificate of Assumed Name 2023-07-11
Certificate of Assumed Name 2022-07-28
Annual Report Amendment 2022-01-18
Annual Report 2022-01-18
Annual Report Amendment 2022-01-18
Registered Agent name/address change 2021-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2773618607 2021-03-15 0457 PPS 1490 E New Circle Rd, Lexington, KY, 40509-1020
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1192120
Loan Approval Amount (current) 1192120
Undisbursed Amount 0
Franchise Name Subaru Dealer Agreement
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1020
Project Congressional District KY-06
Number of Employees 124
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1202244.85
Forgiveness Paid Date 2022-01-21
3762097108 2020-04-12 0457 PPP 1490 E New Circle Rd., LEXINGTON, KY, 40509-1020
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1722805
Loan Approval Amount (current) 1722805
Undisbursed Amount 0
Franchise Name Subaru Dealer Agreement
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1020
Project Congressional District KY-06
Number of Employees 130
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1738097.84
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State