Search icon

DON JACOBS IMPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DON JACOBS IMPORTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1970 (55 years ago)
Organization Date: 17 Aug 1970 (55 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0080471
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Large (100+)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2689 NICHOLASVILLE RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 3000

President

Name Role
Don Jacobs President

Vice President

Name Role
Don Jacobs Vice President

Treasurer

Name Role
William Scott Brittain Treasurer

Director

Name Role
Lori A DeJesus Director
Don Jacobs Director
William Scott Brittain Director

Registered Agent

Name Role
DON L. JACOBS, JR. Registered Agent

Secretary

Name Role
Lori DeJesus Secretary

Incorporator

Name Role
DON JACOBS Incorporator

Unique Entity ID

CAGE Code:
50CB0
UEI Expiration Date:
2014-07-23

Business Information

Doing Business As:
JACOBS, DON BMW
Activation Date:
2013-07-23
Initial Registration Date:
2008-03-03

Commercial and government entity program

CAGE number:
50CB0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31

Contact Information

POC:
DAN LEWIS

Form 5500 Series

Employer Identification Number (EIN):
610709094
Plan Year:
2011
Number Of Participants:
218
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
211
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
219
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 400946 Agent - Limited Line Credit Inactive 2002-05-06 - 2012-03-31 - -
Department of Insurance DOI ID 400946 Agent - Credit Life & Health Inactive 1994-08-08 - 2000-08-07 - -

Former Company Names

Name Action
DON JACOBS OLDSMOBILE, INC. Old Name
DON JACOBS OLDS, INC. Old Name

Assumed Names

Name Status Expiration Date
DON JACOBS CHOICE USED CARS Inactive -
DON JACOBS USED CARS Inactive 2024-02-20
DON JACOBS BMW Inactive 2024-02-17
DON JACOBS IMPORTS LEASING Inactive 2024-02-17
DON JACOBS VOLKSWAGEN Inactive 2018-07-15

Filings

Name File Date
Annual Report 2024-04-23
Certificate of Assumed Name 2024-02-28
Annual Report 2023-04-12
Annual Report 2022-04-21
Certificate of Assumed Name 2021-02-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
INS13PX00067
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-220.72
Base And Exercised Options Value:
-220.72
Base And All Options Value:
-220.72
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-09-24
Description:
IGF::OT::IGF GOV REPAIR - 2012 JEEP GRAND CHEROKEE 4X4 LAREDA WRECKED IN LEXINGTON, KY ON JUNE 14, 2013. ACTUAL CHARGES LESS THAN ESTIMATED RESULTING IN $220.72 DOWNWARD ADJUSTMENT.
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLE

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:
2222900.00
Total Face Value Of Loan:
2105100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-26
Type:
Complaint
Address:
2689 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-01-27
Type:
Planned
Address:
2689 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
142
Initial Approval Amount:
$2,222,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,105,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,129,425.6
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $2,105,100

Court Cases

Court Case Summary

Filing Date:
2010-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HAITZ
Party Role:
Plaintiff
Party Name:
DON JACOBS IMPORTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State