Search icon

QUANTRELL CADILLAC, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: QUANTRELL CADILLAC, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 1967 (58 years ago)
Authority Date: 28 Nov 1967 (58 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

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

Form 5500 Series

Employer Identification Number (EIN):
410758063
Plan Year:
2017
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
117
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 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
Certificate of Assumed Name 2023-07-11
Annual Report 2023-07-11
Name Renewal 2023-07-11

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
1192120.00
Total Face Value Of Loan:
1192120.00
Date:
2020-04-13
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:
1722805.00
Total Face Value Of Loan:
1722805.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1192120
Current Approval Amount:
1192120
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1202244.85
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1722805
Current Approval Amount:
1722805
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1738097.84

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State