Search icon

BOB ALLEN CHEVROLET GMC, INC.

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 (40 years ago)
Organization Date: 13 Nov 1984 (40 years ago)
Last Annual Report: 17 Jun 2024 (10 months 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

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Department of Insurance DOI ID 399498 Agent - Life Withdrawn - - - - -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
BOB ALLEN PONTIAC-CADILLAC-NISSAN, JEEP/EAGLE Inactive -
BOB ALLEN JEEP-EAGLE Inactive -
WHITEHOUSE-HUMPHREY CHRYSLER Inactive -
BOB ALLEN NISSAN Inactive 2025-01-06
BOB ALLEN LEASING Inactive 2024-10-12
BOB ALLEN MOTOR MALL Inactive 2024-01-19
BOB ALLEN CHEVROLET Inactive 2023-05-25
BOB ALLEN BUICK GMC Inactive 2023-05-25
BOB ALLEN CADILLAC Inactive 2023-05-25
BOB ALLEN USED CAR SUPER STORE Inactive 2003-12-16

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
Amendment 2023-05-12
Annual Report 2022-05-06
Certificate of Withdrawal of Assumed Name 2021-09-02
Amendment 2021-08-26
Annual Report 2021-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7477547002 2020-04-07 0457 PPP 725 MAPLE AVE, DANVILLE, KY, 40422-1146
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1317000
Loan Approval Amount (current) 1317000
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-1146
Project Congressional District KY-01
Number of Employees 120
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 1325587.56
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State