Search icon

ELIZABETHTOWN MOTORS, INC.

Company claim

Is this your business?

Get access!

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 (5 months 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

Director

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

Secretary

Name Role
JILLIAN M Potts Secretary

Registered Agent

Name Role
JOHN H. DWYER, JR. Registered Agent

President

Name Role
JOHN M POTTS President

Treasurer

Name Role
JOHN M POTTS Treasurer

Vice President

Name Role
John M Potts Vice President

Incorporator

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

Form 5500 Series

Employer Identification Number (EIN):
610915810
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
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 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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
723252.90
Total Face Value Of Loan:
723252.90
Date:
2020-04-11
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:
755560.00
Total Face Value Of Loan:
755560.00

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$755,560
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$755,560
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$763,241.53
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $755,560
Jobs Reported:
64
Initial Approval Amount:
$723,252.9
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$723,252.9
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$726,607.99
Servicing Lender:
Meade County Bank
Use of Proceeds:
Payroll: $723,249.9
Utilities: $1

Motor Carrier Census

DBA Name:
HARDIN COUNTY HONDA
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(570) 765-7192
Add Date:
2012-05-14
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
REDMOND
Party Role:
Plaintiff
Party Name:
ELIZABETHTOWN MOTORS, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

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