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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINKHAM LINCOLN MERCURY CBS BENEFIT PLAN 2023 610927678 2024-12-30 PINKHAM LINCOLN MERCURY 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 441110
Sponsor’s telephone number 2707372460
Plan sponsor’s address 1505 N DIXIE HWY, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PINKHAM LINCOLN MERCURY CBS BENEFIT PLAN 2022 610927678 2023-12-27 PINKHAM LINCOLN MERCURY 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 441110
Sponsor’s telephone number 2707372460
Plan sponsor’s address 1505 N DIXIE HWY, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PINKHAM LINCOLN MERCURY CBS BENEFIT PLAN 2021 610927678 2022-12-29 PINKHAM LINCOLN MERCURY 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 441110
Sponsor’s telephone number 2707372460
Plan sponsor’s address 1505 N DIXIE HWY, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PINKHAM LINCOLN MERCURY CBS BENEFIT PLAN 2020 610927678 2021-12-14 PINKHAM LINCOLN MERCURY 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 441110
Sponsor’s telephone number 2707372460
Plan sponsor’s address 1505 N DIXIE HWY, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Eddie Franklin President

Director

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

Incorporator

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

Registered Agent

Name Role
Jill Davis 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 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
PINKHAM'S BUDGET CAR SALES Inactive 2003-07-15
BUDGET RENT A CAR OF RADCLIFF Inactive 2003-07-15
BUDGET RENT A CAR OF ELIZABETHTOWN Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2025-02-12
Annual Report 2024-05-15
Registered Agent name/address change 2023-09-08
Annual Report Amendment 2023-09-08
Certificate of Assumed Name 2023-08-09
Annual Report 2023-03-17
Annual Report 2022-03-04
Annual Report 2021-06-16
Annual Report 2020-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7415647002 2020-04-07 0457 PPP 1505 DIXIE AVE, ELIZABETHTOWN, KY, 42701-2653
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243400
Loan Approval Amount (current) 243400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-2653
Project Congressional District KY-02
Number of Employees 24
NAICS code 441120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245687.29
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State