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
Annual Report 2020-02-28
Annual Report 2019-05-31
Annual Report 2018-03-28
Annual Report 2017-03-16
Annual Report 2016-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302077987 0452110 1998-04-17 270 US HWY 431 N, LIVERMORE, KY, 42352
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-17
Case Closed 1998-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6162997009 2020-04-06 0457 PPP 270 US HIGHWAY 431, LIVERMORE, KY, 42352-9763
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227998.4
Loan Approval Amount (current) 227998.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERMORE, MCLEAN, KY, 42352-9763
Project Congressional District KY-02
Number of Employees 22
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229297.68
Forgiveness Paid Date 2020-11-03

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