Search icon

ELIZABETHTOWN MOTORS, INC.

Company Details

Name: ELIZABETHTOWN MOTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1977 (48 years ago)
Organization Date: 14 Jun 1977 (48 years ago)
Last Annual Report: 26 Feb 2025 (17 days ago)
Organization Number: 0081095
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 5608 N. DIXIE HWY., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 9900

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELIZABETHTOWN MOTORS 401(K) PLAN 2023 610915810 2024-07-05 ELIZABETHTOWN MOTORS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441110
Sponsor’s telephone number 2707652141
Plan sponsor’s address 5608 N. DIXIE HIGHWAY, ELIZABETHTOWN, KY, 42701
ELIZABETHTOWN MOTORS 401(K) PLAN 2022 610915810 2023-07-07 ELIZABETHTOWN MOTORS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441110
Sponsor’s telephone number 2706002482
Plan sponsor’s address 5608 N. DIXIE HIGHWAY, ELIZABETHTOWN, KY, 42701
ELIZABETHTOWN MOTORS 401(K) PLAN 2021 610915810 2022-10-11 ELIZABETHTOWN MOTORS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441110
Sponsor’s telephone number 2706002482
Plan sponsor’s address 5608 N. DIXIE HIGHWAY, ELIZABETHTOWN, KY, 42701

President

Name Role
JOHN M POTTS President

Secretary

Name Role
JILLIAN M Potts Secretary

Treasurer

Name Role
JOHN M POTTS Treasurer

Vice President

Name Role
John M Potts Vice President

Director

Name Role
GARY FORCE Director
KENNETH WALLACE, JR. Director
JOE CAMPBELL Director
John M Potts Director
STEVE DOTSON Director

Incorporator

Name Role
GARY FORCE Incorporator
STEVE DOTSON Incorporator
KENNETH WALLACE, JR. Incorporator
JOE CAMPBELL Incorporator

Registered Agent

Name Role
JOHN H. DWYER, JR. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398239 Agent - Limited Line Credit Inactive 2003-08-15 - 2007-11-01 - -
Department of Insurance DOI ID 398239 Agent - Credit Life & Health Inactive 1994-09-08 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
HARDIN COUNTY HONDA Inactive 2024-02-12
POTTS AUTO SALES Inactive 2022-02-14

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-05-15
Amendment 2023-09-29
Annual Report 2023-03-14
Registered Agent name/address change 2022-10-06
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-28
Annual Report 2019-06-02
Name Renewal 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5714168400 2021-02-09 0457 PPS 5608 N Dixie Hwy, Elizabethtown, KY, 42701-7803
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 723252.9
Loan Approval Amount (current) 723252.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26832
Servicing Lender Name Meade County Bank
Servicing Lender Address 2175 By-Pass Rd, BRANDENBURG, KY, 40108-1604
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-7803
Project Congressional District KY-02
Number of Employees 64
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26832
Originating Lender Name Meade County Bank
Originating Lender Address BRANDENBURG, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 726607.99
Forgiveness Paid Date 2021-07-30
3448227101 2020-04-11 0457 PPP 5608 DIXIE HWY, ELIZABETHTOWN, KY, 42701
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 755560
Loan Approval Amount (current) 755560
Undisbursed Amount 0
Franchise Name Honda Automobile Division - Dealer Sales and Service Agreement
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1000
Project Congressional District KY-02
Number of Employees 64
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 763241.53
Forgiveness Paid Date 2021-04-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2305633 Intrastate Non-Hazmat 2012-05-14 - - 1 2 Auth. For Hire
Legal Name ELIZABETHTOWN MOTORS
DBA Name HARDIN COUNTY HONDA
Physical Address 5608 N DIXIE HWY, ELIZABETHTOWN, KY, 42701, US
Mailing Address 5608 N DIXIE HWY, ELIZABETHTOWN, KY, 42701, US
Phone (270) 765-2141
Fax (570) 765-7192
E-mail DENNISH@HARDINCOUNTYHONDA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-16 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1068.8
Executive 2025-01-16 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1549.3

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.26 $19,953 $19,900 42 7 2017-06-29 Final

Sources: Kentucky Secretary of State