Search icon

PINKHAM LINCOLN - MERCURY, INC.

Company Details

Name: PINKHAM LINCOLN - MERCURY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1977 (48 years ago)
Organization Date: 19 Aug 1977 (48 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0082623
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 650 S Highway 27, Ste 5 #312, Somerset , KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
KENNETH P. RICE Director
LESLIE W. PINKHAM Director

Incorporator

Name Role
KENNETH P. RICE Incorporator
LESLIE W. PINKHAM Incorporator

President

Name Role
Eddie Franklin President

Registered Agent

Name Role
Jill Davis Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610927678
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
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 400355 Agent - Limited Line Credit Inactive 2008-09-02 - 2021-03-31 - -
Department of Insurance DOI ID 400355 Agent - Credit Life & Health Inactive 1994-08-29 - 2000-08-07 - -

Former Company Names

Name Action
RENTAL CARS OF HARDIN COUNTY INC. Merger

Assumed Names

Name Status Expiration Date
LES PINKHAM'S BUDGET TRUCK JUNCTION Inactive -
DON FRANKLIN LINCOLN ELIZABETHTOWN Active 2028-08-09
PINKHAM LINCOLN AUTOMOTIVE Inactive 2021-01-27
LES PINKHAM'S BUDGET CAR SALES Inactive 2003-07-15
MIRACLE MILE MOTORS Inactive 2003-07-15

Filings

Name File Date
Principal Office Address Change 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-05-15
Registered Agent name/address change 2023-09-08
Annual Report Amendment 2023-09-08

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:
243400.00
Total Face Value Of Loan:
243400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243400
Current Approval Amount:
243400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245687.29

Sources: Kentucky Secretary of State