Search icon

JACK KAIN FORD, INC.

Company claim

Is this your business?

Get access!

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 (5 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

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

Form 5500 Series

Employer Identification Number (EIN):
610566054
Plan Year:
2024
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

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
Registered Agent name/address change 2025-02-10
Annual Report 2025-02-10
Annual Report 2024-02-29
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
594400.00
Total Face Value Of Loan:
594400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-07-06
Type:
Planned
Address:
150 LEXINGTON ST, Versailles, KY, 40383
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$594,400
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$594,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$597,763.57
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $594,400

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State