Search icon

PILES CHEVROLET INC.

Company Details

Name: PILES CHEVROLET INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1964 (61 years ago)
Organization Date: 30 Jun 1964 (61 years ago)
Last Annual Report: 10 Apr 2025 (2 months ago)
Organization Number: 0077719
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 30 FERGUSON BLVD., DRY RIDGE, KY 41035
Place of Formation: KENTUCKY
Authorized Shares: 1500

Treasurer

Name Role
Cindy Walter Treasurer

Incorporator

Name Role
WILLIAM PILES Incorporator

Registered Agent

Name Role
MICHAEL WALTER Registered Agent

Secretary

Name Role
Cindy Walter Secretary

President

Name Role
Michael Walter President

Form 5500 Series

Employer Identification Number (EIN):
610624164
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
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 400027 Agent - Limited Line Credit Inactive 2011-02-17 - 2013-03-31 - -
Department of Insurance DOI ID 400027 Agent - Credit Life & Health Inactive 1988-05-06 - 2000-08-07 - -

Former Company Names

Name Action
PILES CHEVROLET & BUICK, INC. Old Name
PILES CHEVROLET, INC. Old Name
PILES CHEVROLET, OLDS, PONTIAC, BUICK, INC. Old Name

Assumed Names

Name Status Expiration Date
PILES CHEVROLET Active 2028-04-25
PILES BUDGET CARS AND TRUCKS Inactive 2022-02-28

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-05-02
Certificate of Assumed Name 2023-04-25
Annual Report 2023-04-07
Amendment 2023-04-04

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
597300.00
Total Face Value Of Loan:
597300.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
597300
Current Approval Amount:
597300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
604827.62

Sources: Kentucky Secretary of State