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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Joe E Campbell | President |
Name | Role |
---|---|
Navada Campbell | Secretary |
Name | Role |
---|---|
TROY A Campbell | Vice President |
Name | Role |
---|---|
Joe E Campbell | Director |
Navada F Campbell | Director |
Troy A Campbell | Director |
JOE E. CAMPBELL | Director |
JAMES G. FUGUA | Director |
Name | Role |
---|---|
JOE E. CAMPBELL | Incorporator |
Name | Role |
---|---|
JOE E. CAMPBELL | Registered Agent |
Name | Action |
---|---|
GREENWAY CHEVROLET COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CAMPBELL PRE-OWNED | Inactive | 2024-11-14 |
CERTIFIED AUTOS | Inactive | 2018-07-15 |
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 |
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 | |||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State