Search icon

DOWNTOWN FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOWNTOWN FORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1984 (41 years ago)
Organization Date: 02 May 1984 (41 years ago)
Last Annual Report: 14 Aug 2024 (a year ago)
Organization Number: 0189295
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 809 SOUTH FIFTH ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Samatha Collins Vice President

Registered Agent

Name Role
THOMAS H. ATKINS Registered Agent

Treasurer

Name Role
James Gary Collins Treasurer

Officer

Name Role
Daniel G Mekuria Officer

Director

Name Role
WILLIAM H. COLLINS Director

President

Name Role
Aeyoung "Ann" Mook President

Secretary

Name Role
James Gary Collins Secretary

Incorporator

Name Role
WILLIAM H. COLLINS Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-589-2345
Contact Person:
VIRGINIA PAYNE
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Women-Owned Small Business, Woman Owned
User ID:
P1030744

Unique Entity ID

Unique Entity ID:
GDV8T3TDQB77
CAGE Code:
59YB1
UEI Expiration Date:
2026-01-28

Business Information

Division Name:
JAMES COLLINS FORD
Activation Date:
2025-01-29
Initial Registration Date:
2008-12-18

Commercial and government entity program

CAGE number:
59YB1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-29
CAGE Expiration:
2030-01-29
SAM Expiration:
2026-01-28

Contact Information

POC:
VIRGINIA PAYNE
Corporate URL:
www.jamescollinsford.net

Form 5500 Series

Employer Identification Number (EIN):
611054027
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
41
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 398848 Agent - Life Denied - - - - -
Department of Insurance DOI ID 398848 Agent - Health Denied - - - - -
Department of Insurance DOI ID 398848 Agent - Limited Line Credit Inactive 2000-08-07 - 2007-01-01 - -
Department of Insurance DOI ID 398848 Agent - Credit Life & Health Inactive 1992-11-05 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
JAMES COLLINS FORD Inactive 2024-08-08

Filings

Name File Date
Registered Agent name/address change 2024-11-21
Annual Report 2024-08-14
Annual Report 2023-06-19
Annual Report 2022-06-28
Annual Report 2021-04-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC18PA864
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4532.20
Base And Exercised Options Value:
4532.20
Base And All Options Value:
4532.20
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-03-27
Description:
VEHICLE REPAIR IGF::OT::IGF
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
HSCECR09P00045
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10945.18
Base And Exercised Options Value:
10945.18
Base And All Options Value:
10945.18
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-01-29
Description:
REPAIR OF GOVERNMENT VEHICLE INVOLVED IN AN ACCIDENT
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
464245.00
Total Face Value Of Loan:
464245.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$464,245
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$464,245
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$468,423.2
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $395,572
Mortgage Interest: $9,057
Rent: $22,962
Healthcare: $16832
Debt Interest: $19,822

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-29 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 290
Executive 2023-08-29 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 176.89

Sources: Kentucky Secretary of State