Search icon

SOMERSET HARLEY-DAVIDSON, INC.

Company Details

Name: SOMERSET HARLEY-DAVIDSON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Nov 1977 (48 years ago)
Organization Date: 11 Nov 1977 (48 years ago)
Last Annual Report: 18 Sep 2024 (9 months ago)
Organization Number: 0084718
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 1304 EAST MT. VERNON ST., SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Bobby L Whitaker President

Vice President

Name Role
Mike Whitaker Vice President

Director

Name Role
DAVID HOWARD GODBY Director
MELVIN MCCLELLAN GODBY Director

Incorporator

Name Role
DAVID HOWARD GODBY Incorporator
MELVIN MCCLELLAN GODBY Incorporator

Registered Agent

Name Role
BOBBY LEE WHITAKER Registered Agent

Assumed Names

Name Status Expiration Date
SOMERSET GOLF CARS Inactive 2023-07-15

Filings

Name File Date
Annual Report 2024-09-18
Annual Report 2023-04-21
Annual Report 2022-07-27
Annual Report 2021-06-07
Annual Report 2020-05-05

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
26510.00
Total Face Value Of Loan:
26510.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26510
Current Approval Amount:
26510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26660.96

Motor Carrier Census

DBA Name:
SOMERSET GOLF CARS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 678-0805
Add Date:
2003-01-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State