Search icon

DAN CUMMINS CHEVROLET-BUICK, INC.

Company Details

Name: DAN CUMMINS CHEVROLET-BUICK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1957 (68 years ago)
Organization Date: 18 Feb 1957 (68 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0145123
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Large (100+)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1020 MARTIN LUTHER KING JR. BLVD, PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 1500

Incorporator

Name Role
DORIS P. CHEAP Incorporator
ANN CUMMINS Incorporator
JOHN W. CHEAP Incorporator
CHARLES S. CUMMINS Incorporator

President

Name Role
Joshua Cummins President

Vice President

Name Role
Charles D. Cummins Vice President

Director

Name Role
Charles D Cummins Director
Joshua N Cummins Director

Registered Agent

Name Role
JOSHUA N. CUMMINS 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 400599 Agent - Limited Line Credit Inactive 2014-11-08 - 2021-01-01 - -
Department of Insurance DOI ID 400599 Agent - Credit Life & Health Inactive 1987-11-02 - 2000-08-07 - -

Former Company Names

Name Action
DAN CUMMINS CHEVROLET-BUICK-PONTIAC, INC. Old Name
DAN CUMMINS CHEVROLET-BUICK-PONTIAC-OLDSMOBILE, INC. Old Name
SAM CUMMINS CHEVROLET-BUICK-PONTIAC-OLDSMOBILE, INC. Old Name
SAM CUMMINS CHEVROLET-BUICK-PONTIAC, INC. Old Name
SAM CUMMINS CHEVROLET-BUICK, INC. Old Name
C AND C CHEVROLET-BUICK CO., INCORPORATED Old Name
C AND C CHEVROLET CO. INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
SAM CUMMINS CARS AND TRUCKS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-23
Annual Report 2022-06-23
Annual Report 2021-06-21
Annual Report 2020-06-24
Annual Report 2019-05-28
Annual Report 2018-06-25
Annual Report 2017-05-23
Annual Report 2016-07-25
Annual Report 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4458537000 2020-04-03 0457 PPP 1020 MARTIN LUTHER KING JR BLVD, PARIS, KY, 40361-2210
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2952300
Loan Approval Amount (current) 2952300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARIS, BOURBON, KY, 40361-2210
Project Congressional District KY-06
Number of Employees 291
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2990639.46
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1069628 Interstate 2022-08-25 50000 2021 1 2 Private(Property)
Legal Name DAN CUMMINS CHEVROLET BUICK
DBA Name -
Physical Address 1020 MARTIN LUTHER KING JR BLVD, PARIS, KY, 40361, US
Mailing Address 1020 MARTIN LUTHER KING JR BLV, PARIS, KY, 40361, US
Phone (859) 987-4345
Fax (859) 987-0012
E-mail JESSICACOLEMAN@DANCUMMINS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 101.29
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 318.12
Executive 2023-07-25 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 159.5

Sources: Kentucky Secretary of State