Search icon

CAMPBELL CHEVROLET OF BOWLING GREEN, KENTUCKY, INC.

Company Details

Name: CAMPBELL CHEVROLET OF BOWLING GREEN, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 17 Jan 1984 (41 years ago)
Last Annual Report: 10 Apr 2025 (9 days ago)
Organization Number: 0185654
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2151 SCOTTSVILLE RD., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Common No Par Shares: 200000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMPBELL CHEVROLET OF BOWLING GREEN, KY INC 401(K) PROFIT SHARING PLAN 2023 611042572 2024-07-18 CAMPBELL CHEVROLET OF BOWLING GREEN, KENTUCKY, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 2707817000
Plan sponsor’s address 2151 SCOTTSVILLE RD, BOWLING GREEN, KY, 42104

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing KAREN WHITAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing KAREN WHITAKER
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Joe E Campbell President

Secretary

Name Role
Navada Campbell Secretary

Vice President

Name Role
TROY A Campbell Vice President

Director

Name Role
Joe E Campbell Director
Navada F Campbell Director
Troy A Campbell Director
JOE E. CAMPBELL Director
JAMES G. FUGUA Director

Incorporator

Name Role
JOE E. CAMPBELL Incorporator

Registered Agent

Name Role
JOE E. CAMPBELL Registered Agent

Former Company Names

Name Action
GREENWAY CHEVROLET COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
CAMPBELL PRE-OWNED Inactive 2024-11-14
CERTIFIED AUTOS Inactive 2018-07-15

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-05-09
Annual Report 2023-05-30
Annual Report 2022-05-17
Annual Report 2021-06-10
Annual Report 2020-06-02
Certificate of Assumed Name 2019-11-14
Annual Report 2019-05-30
Annual Report 2018-05-21
Annual Report 2017-06-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRSE11P00392 2011-07-19 2011-08-30 2011-08-30
Unique Award Key CONT_AWD_TIRSE11P00392_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title REPAIR OF GOV. OWNED VEHICLE
NAICS Code 811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product and Service Codes K023: MOD OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient CAMPBELL CHEVROLET OF BOWLING GREEN, KENTUCKY, INC.
UEI UP8ZZSTZB5J7
Legacy DUNS 026776807
Recipient Address 2151 SCOTTSVILLE RD, BOWLING GREEN, 421044103, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9613317008 2020-04-09 0457 PPP 2151 SCOTTSVILLE RD, BOWLING GREEN, KY, 42104-4103
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410159
Loan Approval Amount (current) 410159
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-4103
Project Congressional District KY-02
Number of Employees 44
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413170.58
Forgiveness Paid Date 2021-01-08

Sources: Kentucky Secretary of State