Search icon

CROSSROADS FORD LINCOLN, INC.

Company Details

Name: CROSSROADS FORD LINCOLN, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1983 (42 years ago)
Authority Date: 29 Aug 1983 (42 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0181086
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
Principal Office: 9015 Bergamot Drive, Prospect , KY 40059
Place of Formation: DELAWARE

Director

Name Role
J. M. ERMIGER Director
W L Wingfield Director
HARRY A KIRCH, JR. Director
C. C. COCHELL Director
J. T. PIERCE Director

Vice President

Name Role
HARRY A KIRCH JR. Vice President

Incorporator

Name Role
C. V. BOLEN Incorporator
K. M. QUEPPET Incorporator
S. M. CHAPMAN Incorporator

President

Name Role
W L Wingfield President

Secretary

Name Role
REBECCA CUNNINGHAM Secretary

Treasurer

Name Role
REBECCA CUNNINGHAM Treasurer

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611030570
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

Former Company Names

Name Action
CROSSROADS FORD LINCOLN-MERCURY, INC. Old Name

Assumed Names

Name Status Expiration Date
BY-PASS MOTORS Inactive -
CROSSROADS FORD Inactive 2023-07-31
CROSSROADS LINCOLN Inactive 2023-07-31
AUTO FINANCE USED CARS & TRUCKS Inactive 2003-07-15
KEY SALES & LEASING Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-27
Principal Office Address Change 2023-06-30
Annual Report 2023-06-30
Annual Report 2022-11-22
Replacement Cert of Auth 2022-11-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
423060.00
Total Face Value Of Loan:
423060.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-01-24
Type:
Planned
Address:
1070 VERSAILLES RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
423060
Current Approval Amount:
423060
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
426514.99

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000007953 Special Authority Goods & Svcs - - 11367.62
Department CHFS - Office Of The Secretary
Category (193) CLINICAL LABORATORY REAGENTS AND TESTS (BLOOD GROUPING, DIAG
Authorization Emergency Purchase-Goods and Services

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.37 $12,295 $10,500 30 3 2017-02-23 Final

Sources: Kentucky Secretary of State