Search icon

DUTCH ISHMAEL CHEVROLET, INC.

Company Details

Name: DUTCH ISHMAEL CHEVROLET, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 1949 (76 years ago)
Authority Date: 06 Apr 1949 (76 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0153615
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P.O. BOX 305, 751 INDIAN MOUND DR., MT. STERLING, KY 40353
Place of Formation: DELAWARE

Incorporator

Name Role
C. E. WILSON, JR. Incorporator
R. F. ISBELL Incorporator
WILLIAM S. STEWART Incorporator

Registered Agent

Name Role
DAVID "DUTCH" ISHMAEL Registered Agent

Director

Name Role
David Ishmael, Sr Director
David Ishmael, Jr Director

President

Name Role
David Ishmael President

Form 5500 Series

Employer Identification Number (EIN):
610429309
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
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 398366 Agent - Limited Line Credit Inactive 2007-09-12 - 2014-08-01 - -
Department of Insurance DOI ID 398366 Agent - Credit Life & Health Inactive 1995-09-20 - 2000-08-07 - -

Former Company Names

Name Action
"DUTCH" ISHMAEL CHEVROLET/OLDSMOBILE, INC. Old Name
JERRY GARLAND CHEVROLET, INC. Old Name
QUEEN CHEVROLET CO. Old Name

Assumed Names

Name Status Expiration Date
Dutch's Used Cars Under $10,000 lot Inactive 2025-05-28
DUTCH'S PRE-OWNED Inactive 2024-02-27
DUTCH'S CHEVY Inactive 2015-06-09
DUTCH'S USED CARS Inactive 2008-07-15
FRESH START AUTOMOTIVE CREDIT Inactive 2004-06-15

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-08-01
Annual Report 2022-06-30
Annual Report 2021-06-22
Certificate of Withdrawal of Assumed Name 2020-07-13

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:
327500.00
Total Face Value Of Loan:
327500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327500
Current Approval Amount:
327500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
331726.1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 498-3282
Add Date:
1999-07-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 409.79
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 135
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 13.5
Executive 2024-09-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 34
Executive 2024-07-08 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 815.93

Sources: Kentucky Secretary of State