Search icon

CHEAP CHEVROLET COMPANY, INC.

Company Details

Name: CHEAP CHEVROLET COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 1956 (69 years ago)
Organization Date: 25 Oct 1956 (69 years ago)
Last Annual Report: 16 Jan 2025 (5 months ago)
Organization Number: 0182647
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 714 WEST WATER STREET, P.O. BOX 348, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 1500

President

Name Role
John Wilson Hyatt President

Director

Name Role
PAULA CHEAP HYATT Director
JOHN WILSON HYATT Director

Registered Agent

Name Role
JOHN WILSON HYATT Registered Agent

Incorporator

Name Role
DORIS P. CHEAP Incorporator
DANIEL W. DOGGETT, JR. Incorporator
JOHN W. CHEAP Incorporator

Secretary

Name Role
Paula Hyatt Secretary

Form 5500 Series

Employer Identification Number (EIN):
610609804
Plan Year:
2017
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
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 398381 Agent - Limited Line Credit Inactive 2000-08-07 - 2019-03-31 - -
Department of Insurance DOI ID 398381 Agent - Credit Life & Health Inactive 1995-03-31 - 2000-08-07 - -

Former Company Names

Name Action
CHEAP CHEVROLET-OLDSMOBILE CO., INC. Old Name
CHEAP CHEVROLET COMPANY Old Name

Assumed Names

Name Status Expiration Date
CHEAPS CHEVROLET Active 2029-01-29
CHEAP'S Active 2029-01-29
CHEAP'S USED CARS Active 2029-01-29

Filings

Name File Date
Annual Report 2025-01-16
Certificate of Assumed Name 2024-01-29
Certificate of Assumed Name 2024-01-29
Certificate of Assumed Name 2024-01-29
Annual Report 2024-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
579400.00
Total Face Value Of Loan:
579400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
579400
Current Approval Amount:
579400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
588019.57

Sources: Kentucky Secretary of State