Search icon

JACK KAIN FORD, INC.

Company Details

Name: JACK KAIN FORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1959 (66 years ago)
Organization Date: 04 Aug 1959 (66 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0152250
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 3405 LEXINGTON RD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 20000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACK KAIN FORD, INC. 401(K) PLAN 2023 610566054 2024-07-03 JACK KAIN FORD , INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing ROBERT KAIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-03
Name of individual signing BROOKE MARIE SCHIRMER
Valid signature Filed with authorized/valid electronic signature
JACK KAIN FORD INC CBS BENEFIT PLAN 2022 610566054 2023-12-27 JACK KAIN FORD 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERSAILLES, KY, 40383

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
JACK KAIN FORD, INC. 401(K) PLAN 2022 610566054 2023-05-30 JACK KAIN FORD , INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing ROBERT KAIN
Valid signature Filed with authorized/valid electronic signature
JACK KAIN FORD INC CBS BENEFIT PLAN 2021 610566054 2022-12-29 JACK KAIN FORD 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERSAILLES, KY, 40383

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
JACK KAIN FORD, INC. 401(K) PLAN 2021 610566054 2022-07-20 JACK KAIN FORD , INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing ROBERT KAIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-20
Name of individual signing ROBERT KAIN
Valid signature Filed with authorized/valid electronic signature
JACK KAIN FORD, INC. 401(K) PLAN 2020 610566054 2021-07-07 JACK KAIN FORD , INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing ROBERT KAIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-07
Name of individual signing ROBERT KAIN
Valid signature Filed with authorized/valid electronic signature
JACK KAIN FORD, INC. 401(K) PLAN 2019 610566054 2020-06-19 JACK KAIN FORD , INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing ROBERT KAIN
Valid signature Filed with authorized/valid electronic signature
JACK KAIN FORD, INC. 401(K) PLAN 2018 610566054 2019-07-24 JACK KAIN FORD , INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing ROBERT KAIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-24
Name of individual signing ROBERT KAIN
Valid signature Filed with authorized/valid electronic signature
JACK KAIN FORD, INC. 401(K) PLAN 2017 610566054 2018-07-12 JACK KAIN FORD, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERASILLES, KY, 40383

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
JACK KAIN FORD, INC. 401(K) PLAN 2016 610566054 2017-06-20 JACK KAIN FORD, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERASILLES, KY, 40383

Plan administrator’s name and address

Administrator’s EIN 042686260
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, INC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/12/20160712141152P040021883645001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERASILLES, KY, 40383

Plan administrator’s name and address

Administrator’s EIN 042686260
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, INC.
Plan administrator’s address 12 GILL ST, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/06/26/20150626111602P030077469553001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERSAILLES, KY, 403830009

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/11/20140711100621P040033644199001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERSAILLES, KY, 403830009

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/26/20130726092152P040408119601001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address PO BOX 9, VERSAILLES, KY, 40383

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/27/20120727182556P040015845090001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 8598736666
Plan sponsor’s address 3405 LEXINGTON ROAD, VERSAILLES, KY, 40383

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, P.O. BOX 9200, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing ALAN B. SVEDLOW
Valid signature Filed with authorized/valid electronic signature

President

Name Role
PATRICK KAIN President
VICKIE FISTER President
ROBERT KAIN President
WILLIAM KAIN President

Incorporator

Name Role
EMBRY D. LAGREW Incorporator
DAVID C. LAGREW Incorporator
KATHRYN ANN KAIN Incorporator
JACK A. KAIN Incorporator

Registered Agent

Name Role
Robert Kain 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 399713 Agent - Limited Line Credit Inactive 2000-08-07 - 2010-10-01 - -
Department of Insurance DOI ID 399713 Agent - Credit Life & Health Inactive 1993-08-02 - 2000-08-07 - -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
48691 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2021-03-11 2023-02-21
Document Name KYR10P213 Coverage Letter.pdf
Date 2021-03-12
Document Download

Former Company Names

Name Action
KAIN FORD, INC. Old Name
KAIN AND LAGREW, INC. Old Name
KAIN & STEWART FORD, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-10
Registered Agent name/address change 2025-02-10
Annual Report 2024-02-29
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-06-29
Annual Report 2019-07-02
Annual Report 2018-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13917059 0452110 1983-07-06 150 LEXINGTON ST, Versailles, KY, 40383
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-06
Case Closed 1983-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1983-07-18
Abatement Due Date 1983-07-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1983-07-18
Abatement Due Date 1983-07-25
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-07-18
Abatement Due Date 1983-07-25
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-07-18
Abatement Due Date 1983-07-25
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5654777004 2020-04-06 0457 PPP 3405 LAXINGTON RD, VERSAILLES, KY, 40383-1842
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 594400
Loan Approval Amount (current) 594400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-1842
Project Congressional District KY-06
Number of Employees 49
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 597763.57
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Supplies Motor Vehicle Supplies & Parts 44.57
Executive 2025-02-21 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 2159.4
Executive 2025-02-21 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 3810.7
Executive 2025-02-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 294.81
Executive 2025-02-06 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 289.93
Executive 2025-02-06 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 76.2
Executive 2025-01-23 2025 Public Protection Cabinet Horse Racing Commission Supplies Motor Vehicle Supplies & Parts 285.19
Executive 2025-01-23 2025 Public Protection Cabinet Horse Racing Commission Maintenance And Repairs Maint Of Vehicles-1099 Rept 350.91
Executive 2025-01-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1781.51
Executive 2025-01-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 114.63

Sources: Kentucky Secretary of State