Search icon

BOB ALLEN CHEVROLET GMC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOB ALLEN CHEVROLET GMC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1984 (41 years ago)
Organization Date: 13 Nov 1984 (41 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0195497
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 725 MAPLE AVE., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
TOM S. GANDOLFO Director
CLINT S. WOODARD Director

Incorporator

Name Role
KEVIN G. HENRY Incorporator

Secretary

Name Role
Kathleen S Allen Secretary

Registered Agent

Name Role
ROBERT E. ALLEN Registered Agent

President

Name Role
Robert E Allen President

Unique Entity ID

CAGE Code:
6ZEY0
UEI Expiration Date:
2014-09-23

Business Information

Doing Business As:
ALLEN, BOB MOTOR MALL
Division Name:
BOB ALLEN MOTOR MALL
Activation Date:
2013-09-25
Initial Registration Date:
2013-09-23

Commercial and government entity program

CAGE number:
6ZEY0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
MARC CLARK
Corporate URL:
www.boballenmotormall.com

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399498 Agent - Life Withdrawn - - - - -
Department of Insurance DOI ID 399498 Agent - Limited Line Credit Inactive 2016-12-13 - 2018-03-31 - -
Department of Insurance DOI ID 399498 Agent - Credit Life & Health Inactive 1995-10-02 - 2000-08-07 - -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
47283 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2021-12-06 2022-09-30
Document Name KYR10P965 Coverage Letter.pdf
Date 2021-12-07
Document Download

Former Company Names

Name Action
BOB ALLEN CHEVROLET-GMC-NISSAN, INC. Old Name
BOB ALLEN CHEVROLET-BUICK-GMC-NISSAN, INC. Old Name
BOB ALLEN GMC-CADILLAC-NISSAN, INC. Old Name
BOB ALLEN PONTIAC-CADILLAC-GMC-NISSAN, INC. Old Name
BOB ALLEN PONTIAC-OLDSMOBILE-CADILLAC-GMC-NISSAN, INC. Old Name
BOB ALLEN CHRYSLER-PLYMOUTH-DODGE-JEEP-EAGLE, INC. Old Name
BOB ALLEN PONTIAC-CADILLAC-NISSAN, INC. Old Name
BOB ALLEN CHRYSLER-PLYMOUTH-DODGE, INC. Old Name
WOODARD-GANDOLFO MOTOR CO., INC. Old Name
MAIN CHRYSLER, INC. Old Name

Assumed Names

Name Status Expiration Date
WHITEHOUSE-HUMPHREY CHRYSLER Inactive -
BOB ALLEN PONTIAC-CADILLAC-NISSAN, JEEP/EAGLE Inactive -
BOB ALLEN JEEP-EAGLE Inactive -
BOB ALLEN NISSAN Inactive 2025-01-06
BOB ALLEN LEASING Inactive 2024-10-12

Filings

Name File Date
Certificate of Assumed Name 2024-10-14
Certificate of Assumed Name 2024-09-24
Annual Report 2024-06-17
Annual Report 2023-06-06
Amendment 2023-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1317000.00
Total Face Value Of Loan:
1317000.00

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$1,317,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,317,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,325,587.56
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $1,317,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State