Search icon

TRI-COUNTY FORD-MERCURY, INC.

Company Details

Name: TRI-COUNTY FORD-MERCURY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 1983 (42 years ago)
Organization Date: 05 Oct 1983 (42 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0182372
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 4032 COMMERCE PARKWAY, P.O. BOX 425, BUCKNER, KY 40010
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
GARY L. HAUPT Registered Agent

Director

Name Role
J. WILLIAM MANNING Director

President

Name Role
John T Haupt President

Treasurer

Name Role
Gary L Haupt Treasurer

Incorporator

Name Role
J. WILLIAM MANNING Incorporator

Secretary

Name Role
Karen A Haupt Secretary

Legal Entity Identifier

LEI Number:
5493006HJQI0VI1OP092

Registration Details:

Initial Registration Date:
2020-09-15
Next Renewal Date:
2024-05-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
611032578
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
107
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 400384 Agent - Limited Line Credit Inactive 2007-06-27 - 2012-10-18 - -
Department of Insurance DOI ID 400384 Agent - Credit Life & Health Inactive 1994-10-18 - 2000-08-07 - -

Former Company Names

Name Action
JIM WAITS FORD COMPANY Merger

Assumed Names

Name Status Expiration Date
EZ-CREDIT AUTO SALES Active 2027-04-29
TRI COUNTY FORD Inactive 2020-10-01
TRI-COUNTY CLEARANCE OUTLET Inactive 2003-07-15
CRESTWOOD FORD Inactive 2003-07-15
JIM WAITS CHRYSLER, PLYMOUTH & DODGE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-19
Annual Report Amendment 2025-02-19
Annual Report 2024-03-20
Annual Report 2023-05-08
Certificate of Assumed Name 2022-04-29

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:
736100.00
Total Face Value Of Loan:
736100.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
736100
Current Approval Amount:
736100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
744993.7

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 Supplies Motor Vehicle Supplies & Parts 318.22
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 212
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 974
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 155.94
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1623.35

Sources: Kentucky Secretary of State