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 (2 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006HJQI0VI1OP092 0182372 US-KY GENERAL ACTIVE 1983-10-04

Addresses

Legal P.O. BOX 425 4032 COMMERCE PARKWAY, Buckner, US-KY, US, 40010
Headquarters 4032 COMMERCE PARKWAY P.O. BOX 425, Buckner, US-KY, US, 40010

Registration details

Registration Date 2020-09-15
Last Update 2024-05-10
Status LAPSED
Next Renewal 2024-05-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0182372

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-COUNTY FORD MERCURY 401(K) PLAN 2023 611032578 2024-10-15 TRI-COUNTY FORD MERCURY, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 441110
Sponsor’s telephone number 5022417333
Plan sponsor’s address 4032 COMMERCE PARKWAY, PO BOX 425, BUCKNER, KY, 40010
TRI-COUNTY FORD MERCURY 401(K) PLAN 2022 611032578 2023-09-26 TRI-COUNTY FORD MERCURY, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 441110
Sponsor’s telephone number 5022417333
Plan sponsor’s address 4032 COMMERCE PARKWAY, PO BOX 425, BUCKNER, KY, 40010
TRI COUNTY FORD MERCURY 401K PLAN 2016 611032578 2017-07-28 TRI COUNTY FORD MERCURY 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 441110
Sponsor’s telephone number 5022417333
Plan sponsor’s address P.O. BOX 425, BUCKNER, KY, 400100425
TRI COUNTY FORD MERCURY 401K PLAN 2015 611032578 2016-07-27 TRI COUNTY FORD MERCURY 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 441110
Sponsor’s telephone number 5022417333
Plan sponsor’s address P.O. BOX 425, BUCKNER, KY, 400100425
TRI COUNTY FORD MERCURY 401K PLAN 2014 611032578 2015-07-27 TRI COUNTY FORD MERCURY 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 441110
Sponsor’s telephone number 5022417333
Plan sponsor’s address P.O. BOX 425, BUCKNER, KY, 400100425
TRI COUNTY FORD MERCURY 401K PLAN 2013 611032578 2014-07-13 TRI COUNTY FORD MERCURY 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 441110
Sponsor’s telephone number 5022417333
Plan sponsor’s address P.O. BOX 425, BUCKNER, KY, 400100425
TRI COUNTY FORD MERCURY 401K PLAN 2012 611032578 2013-07-29 TRI COUNTY FORD MERCURY 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 441110
Sponsor’s telephone number 5022417333
Plan sponsor’s address P.O. BOX 425, BUCKNER, KY, 400100425

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY FORD MERCURY 401K PLAN 2011 611032578 2012-10-09 TRI COUNTY FORD MERCURY 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 441229
Sponsor’s telephone number 5022417333
Plan sponsor’s address P.O. BOX 425, BUCKNER, KY, 400100425

Plan administrator’s name and address

Administrator’s EIN 611032578
Plan administrator’s name TRI COUNTY FORD MERCURY
Plan administrator’s address P.O. BOX 425, BUCKNER, KY, 400100425
Administrator’s telephone number 5022417333

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing GARY HAUPT
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY FORD MERCURY 401K PLAN 2010 611032578 2011-03-28 TRI COUNTY FORD MERCURY 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 441229
Sponsor’s telephone number 5022417333
Plan sponsor’s address P.O. BOX 425, BUCKNER, KY, 400100425

Plan administrator’s name and address

Administrator’s EIN 611032578
Plan administrator’s name TRI COUNTY FORD MERCURY
Plan administrator’s address P.O. BOX 425, BUCKNER, KY, 400100425
Administrator’s telephone number 5022417333

Signature of

Role Plan administrator
Date 2011-03-28
Name of individual signing GARY HAUPT
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY FORD MERCURY 401K PLAN 2009 611032578 2010-07-26 TRI COUNTY FORD MERCURY 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 441229
Sponsor’s telephone number 5022417333
Plan sponsor’s address P.O. BOX 425, BUCKNER, KY, 400100425

Plan administrator’s name and address

Administrator’s EIN 611032578
Plan administrator’s name TRI COUNTY FORD MERCURY
Plan administrator’s address P.O. BOX 425, BUCKNER, KY, 400100425
Administrator’s telephone number 5022417333

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing GARY HAUPT
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GARY L. HAUPT Registered Agent

Director

Name Role
J. WILLIAM MANNING Director

President

Name Role
John T Haupt President

Secretary

Name Role
Karen A Haupt Secretary

Treasurer

Name Role
Gary L Haupt Treasurer

Incorporator

Name Role
J. WILLIAM MANNING Incorporator

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 Amendment 2025-02-19
Annual Report 2025-02-19
Annual Report 2024-03-20
Annual Report 2023-05-08
Certificate of Assumed Name 2022-04-29
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5104047003 2020-04-05 0457 PPP 4032 COMMERCE PKWY PO Box 425, BUCKNER, KY, 40010-8855
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 736100
Loan Approval Amount (current) 736100
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUCKNER, OLDHAM, KY, 40010-8855
Project Congressional District KY-04
Number of Employees 65
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 744993.7
Forgiveness Paid Date 2021-06-29

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
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 321
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Motor Vehicle Supplies & Parts 34.94
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 400

Sources: Kentucky Secretary of State