Search icon

B. F. EVANS FORD, INC.

Company Details

Name: B. F. EVANS FORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1978 (47 years ago)
Organization Date: 30 Jun 1978 (47 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0110286
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42352
City: Livermore
Primary County: McLean County
Principal Office: BOX 129, LIVERMORE, KY 42352
Place of Formation: KENTUCKY
Authorized Shares: 4000

Director

Name Role
RICHARD F. EVANS Director
LEMUEL E. EVANS Director

Incorporator

Name Role
WILLIAM G. CRAIG, JR. Incorporator

Registered Agent

Name Role
DEREK MILLER Registered Agent

President

Name Role
Derek Miller President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400652 Agent - Limited Line Credit Inactive 2017-05-26 - 2019-01-01 - -
Department of Insurance DOI ID 400652 Agent - Credit Life & Health Inactive 1993-08-17 - 2000-08-07 - -

Filings

Name File Date
Annual Report 2024-03-19
Registered Agent name/address change 2023-03-24
Annual Report 2023-03-24
Annual Report 2022-03-29
Annual Report 2021-05-04

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:
227998.40
Total Face Value Of Loan:
227998.40

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-04-17
Type:
Planned
Address:
270 US HWY 431 N, LIVERMORE, KY, 42352
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227998.4
Current Approval Amount:
227998.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229297.68

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 215
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 144.95
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1500
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 169.95
Executive 2023-07-03 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 312.38

Sources: Kentucky Secretary of State