Search icon

DON JACOBS IMPORTS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DON JACOBS ORGANIZATION RETIREMENT PLAN 2011 610709094 2012-10-09 DON JACOBS OLDSMOBILE, INC. 218
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8592763540
Plan sponsor’s mailing address 2689 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503
Plan sponsor’s address 2689 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 610709094
Plan administrator’s name DON JACOBS OLDSMOBILE, INC.
Plan administrator’s address 2689 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503
Administrator’s telephone number 8592763540

Number of participants as of the end of the plan year

Active participants 190
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 47
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 195
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 16

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing LINDA MORRIS
Valid signature Filed with authorized/valid electronic signature
DON JACOBS ORGANIZATION RETIREMENT PLAN 2010 610709094 2011-10-05 DON JACOBS OLDSMOBILE, INC. 211
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8592763540
Plan sponsor’s mailing address 2689 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503
Plan sponsor’s address 2689 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 610709094
Plan administrator’s name DON JACOBS OLDSMOBILE, INC.
Plan administrator’s address 2689 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503
Administrator’s telephone number 8592763540

Number of participants as of the end of the plan year

Active participants 202
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 163
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing LINDA MORRIS
Valid signature Filed with authorized/valid electronic signature
DON JACOBS ORGANIZATION RETIREMENT PLAN 2009 610709094 2010-10-14 DON JACOBS OLDSMOBILE, INC. 219
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8592763540
Plan sponsor’s mailing address 2689 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503
Plan sponsor’s address 2689 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 610709094
Plan administrator’s name DON JACOBS OLDSMOBILE, INC.
Plan administrator’s address 2689 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503
Administrator’s telephone number 8592763540

Number of participants as of the end of the plan year

Active participants 198
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 159
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing LINDA MORRIS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DON L. JACOBS, JR. Registered Agent

President

Name Role
Don Jacobs President

Secretary

Name Role
Lori DeJesus Secretary

Treasurer

Name Role
William Scott Brittain Treasurer

Vice President

Name Role
Don Jacobs Vice President

Director

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

Incorporator

Name Role
DON JACOBS Incorporator

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
DON JACOBS OLDSMOBILE LEASING Inactive 2013-07-15
DON JACOBS STERLING Inactive 2003-07-15

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
Annual Report 2021-02-16
Annual Report 2020-03-02
Annual Report 2019-04-26
Name Renewal 2018-08-22
Name Renewal 2018-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310656632 0452110 2007-06-26 2689 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-07-20
Case Closed 2007-11-21

Related Activity

Type Complaint
Activity Nr 205285182
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2007-11-08
Abatement Due Date 2007-07-20
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
124599986 0452110 1995-01-27 2689 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-27
Case Closed 1995-07-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1995-03-31
Abatement Due Date 1995-05-10
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1995-03-31
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1995-03-31
Abatement Due Date 1995-05-10
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1995-03-31
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-03-31
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-03-31
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-03-31
Abatement Due Date 1995-04-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1995-03-31
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6424277006 2020-04-06 0457 PPP 2689 Nicholasville Road, LEXINGTON, KY, 40503-3303
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2222900
Loan Approval Amount (current) 2105100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3303
Project Congressional District KY-06
Number of Employees 142
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2129425.6
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State