Search icon

MCFARLAND CHEVROLET, INC.

Company Details

Name: MCFARLAND CHEVROLET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 1983 (42 years ago)
Organization Date: 10 Aug 1983 (42 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0183494
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 609 MARTIN LUTHER KING HWY., MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Authorized Shares: 300

Director

Name Role
BRETT A. MCFARLAND Director
RUTH P. MCFARLAND Director
Brett A McFarland Director
BARRY L. MCFARLAND Director

Incorporator

Name Role
BARRY L. MCFARLAND Incorporator

Registered Agent

Name Role
JOHN F. ESTILL Registered Agent

President

Name Role
Brett A. McFarland President

Former Company Names

Name Action
MCFARLAND CHEVROLET-BUICK, INC. Old Name
MCFARLAND CHEVROLET OLDS-PONTIAC-BUICK AND CADILLAC, INC. Old Name
MCFARLAND CHEVROLET-OLDS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report Amendment 2023-05-30
Annual Report 2023-01-11
Amendment 2022-12-19
Annual Report 2022-06-29
Annual Report 2021-07-07
Annual Report 2020-05-29
Annual Report 2019-06-24
Annual Report 2018-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124599929 0452110 1994-01-11 609 MARTIN LUTHER KING JR BLVD., MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-11
Case Closed 1995-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-03-24
Abatement Due Date 1995-05-31
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3390307108 2020-04-11 0457 PPP 609 MARTIN LUTHER KING JR HWY, MAYSVILLE, KY, 41056-8969
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251200
Loan Approval Amount (current) 251200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYSVILLE, MASON, KY, 41056-8969
Project Congressional District KY-04
Number of Employees 21
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 254723.68
Forgiveness Paid Date 2021-09-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
530552 Interstate 2023-02-08 10000 2022 1 1 Private(Property)
Legal Name MCFARLAND CHEVROLET INC
DBA Name -
Physical Address 609 MARTIN LUTHER KING JR HW, MAYSVILLE, KY, 41056-0649, US
Mailing Address 609 MARTIN LUTHER KING JR HW, MAYSVILLE, KY, 41056-0649, US
Phone (606) 759-7171
Fax -
E-mail MCFARLANDPARTS@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State