Search icon

ANCIL REYNOLDS USED CARS, INC.

Company Details

Name: ANCIL REYNOLDS USED CARS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1986 (39 years ago)
Organization Date: 18 Mar 1986 (39 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0212981
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 707 E BROADWAY, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Common No Par Shares: 500

President

Name Role
Duane Reynolds President

Secretary

Name Role
Steven Reynolds Secretary

Treasurer

Name Role
Steven Reynolds Treasurer

Vice President

Name Role
Steven Reynolds Vice President

Incorporator

Name Role
ANCIL REYNOLDS Incorporator

Director

Name Role
ANCIL REYNOLDS Director

Registered Agent

Name Role
DUANE REYNOLDS, PRESIDENT Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398484 Agent - Limited Line Credit Denied - - - - -
Department of Insurance DOI ID 398484 Agent - Credit Life & Health Inactive 1996-06-26 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
ANCIL REYNOLDS RV SALES Inactive 2013-12-21

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-04-26
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-19
Annual Report 2019-05-29
Annual Report 2018-04-30
Annual Report 2017-04-25
Annual Report 2016-03-18
Annual Report 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5385028500 2021-02-27 0457 PPS 707 E Broadway St, Campbellsville, KY, 42718-1503
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbellsville, TAYLOR, KY, 42718-1503
Project Congressional District KY-01
Number of Employees 5
NAICS code 441120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 36180.49
Forgiveness Paid Date 2021-09-09
2176517106 2020-04-10 0457 PPP 707 EAST BROADWAY, CAMPBELLSVILLE, KY, 42718
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-1000
Project Congressional District KY-01
Number of Employees 5
NAICS code 441120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 34515.76
Forgiveness Paid Date 2021-03-24

Sources: Kentucky Secretary of State