Search icon

STUART POWELL FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STUART POWELL FORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1981 (44 years ago)
Organization Date: 19 Aug 1981 (44 years ago)
Last Annual Report: 12 Mar 2025 (3 months ago)
Organization Number: 0159143
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: 225 SOUTH DANVILLE BY-PASS, PO BOX 1335, DANVILLE, KY 40423
Place of Formation: KENTUCKY
Authorized Shares: 340

Registered Agent

Name Role
PATTI POWELL Registered Agent

Incorporator

Name Role
STUART POWELL Incorporator

Secretary

Name Role
Kim Abbott Secretary

Vice President

Name Role
Fred Sizemore Vice President

Director

Name Role
Patti Powell Director
STUART POWELL Director

President

Name Role
PATTI POWELL President

Form 5500 Series

Employer Identification Number (EIN):
610576106
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
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 398378 Agent - Limited Line Credit Inactive 2005-12-14 - 2009-03-31 - -
Department of Insurance DOI ID 398378 Agent - Credit Life & Health Inactive 1995-05-25 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
STUART POWELL FORD LINCOLN MAZDA Inactive 2024-11-01
STUART POWELL FORD Inactive 2023-05-04
STUART POWELL LINCOLN Inactive 2023-05-04
STUART POWELL FORD-LINCOLN-MAZDA Inactive 2020-11-01
STUART POWELL FORD-MAZDA Inactive 2015-11-30

Filings

Name File Date
Annual Report Amendment 2025-03-12
Annual Report 2025-02-04
Annual Report 2024-01-24
Certificate of Assumed Name 2023-05-17
Certificate of Withdrawal of Assumed Name 2023-04-26

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
548400
Current Approval Amount:
548400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
552680.57

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 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1820.9
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 174.92
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 124.65
Executive 2024-12-26 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 63.54
Executive 2024-12-26 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 139

Sources: Kentucky Secretary of State