Search icon

RAY'S FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAY'S FORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 1978 (47 years ago)
Organization Date: 22 Aug 1978 (47 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0179611
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 385 BYPASS RD., BRANDENBURG, KY 40108
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
BRUCE FITZGERALD Officer
CHRIS COTTRELL Officer

Registered Agent

Name Role
RAYMOND H. COTTRELL JR. Registered Agent

Director

Name Role
WILLIAM H. WALKER Director
ROBERT L. SMITH Director
RAYMOND H. COTTRELL Director

Incorporator

Name Role
RAYMOND H. COTTRELL Incorporator
WILLIAM H. WALKER Incorporator
ROBERT L. SMITH Incorporator

President

Name Role
Raymond H. Cottrell, Jr. President

Treasurer

Name Role
BRENDA TYREE Treasurer

Secretary

Name Role
CONNIE MITORAJ Secretary

Unique Entity ID

Unique Entity ID:
DCGSK4U65AZ9
CAGE Code:
7BFQ6
UEI Expiration Date:
2026-05-22

Business Information

Doing Business As:
RAY'S FORD CHRYSLER DODGE JEEP RAM
Activation Date:
2025-05-30
Initial Registration Date:
2015-02-10

Commercial and government entity program

CAGE number:
7BFQ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-30
CAGE Expiration:
2030-05-30
SAM Expiration:
2026-05-22

Contact Information

POC:
RAYMOND H. COTTRELL JR

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400056 Agent - Limited Line Credit Inactive 2005-07-25 - 2011-02-02 - -
Department of Insurance DOI ID 400056 Agent - Credit Life & Health Inactive 1996-09-26 - 2000-08-07 - -

Former Company Names

Name Action
RAY'S FORD, INC. Old Name
RAY'S FORD-MERCURY, INC. Old Name
RAY'S MOTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
RAY'S FORD CHRYSLER DODGE JEEP RAM Active 2029-07-22

Filings

Name File Date
Certificate of Assumed Name 2024-07-22
Annual Report 2024-05-15
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report 2021-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC18PA1062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3307.11
Base And Exercised Options Value:
3307.11
Base And All Options Value:
3307.11
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-08-15
Description:
VEHICLE REPAIR IGF::OT::IGF
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS

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:
180700.00
Total Face Value Of Loan:
180700.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$180,700
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$181,844.43
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $180,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State