Search icon

RAY'S FORD, INC.

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

President

Name Role
Raymond H. Cottrell, Jr. President

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

Treasurer

Name Role
BRENDA TYREE Treasurer

Secretary

Name Role
CONNIE MITORAJ Secretary

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
Annual Report 2020-02-28
Registered Agent name/address change 2019-03-28
Annual Report 2019-03-28
Annual Report 2018-05-04
Annual Report 2017-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4689927007 2020-04-04 0457 PPP 385 BYPASS ROAD, BRANDENBURG, KY, 40108-1729
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180700
Loan Approval Amount (current) 180700
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDENBURG, MEADE, KY, 40108-1729
Project Congressional District KY-02
Number of Employees 24
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181844.43
Forgiveness Paid Date 2020-11-30

Sources: Kentucky Secretary of State