Search icon

TOWNE MOTORS, INC.

Company Details

Name: TOWNE MOTORS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1988 (36 years ago)
Authority Date: 14 Dec 1988 (36 years ago)
Last Annual Report: 06 Mar 2025 (8 days ago)
Organization Number: 0251966
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 6050 HOPEFUL RD., FLORENCE, KY 41042
Place of Formation: OHIO

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Bruce A Krone Secretary

Treasurer

Name Role
Bruce A Krone Treasurer

Director

Name Role
Bruce A Krone Director
PATRICK DECASTRO Director
RICHARD ELLIOTT Director
PAUL W. KRONE Director

Officer

Name Role
Nancy A Sparks Officer

Incorporator

Name Role
PAUL W. KRONE Incorporator

Vice President

Name Role
Bruce A Krone Vice President

President

Name Role
Timothy B Sparks President

Former Company Names

Name Action
TOYOTA TOWNE, INC. Old Name

Assumed Names

Name Status Expiration Date
TOWNE MOTORS, INC. Unknown -
NISSAN TOWNE Inactive -
KERRY KARS Expiring 2025-05-01
TOYOTA TRUCKS Inactive 2023-08-14
TOYOTA CERTIFIED USED VEHICLES Inactive 2023-08-14
TOYOTA CERTIFIED USED CARS Inactive 2023-08-14
KERRY TOYOTA CERTIFIED SERVICE CENTER Inactive 2023-07-07
KERRY COLLISION CENTER Inactive 2023-03-07
KERRY SCION Inactive 2019-03-31
KERRY TOYOTA Inactive 2011-01-23

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-04-04
Annual Report 2024-04-04
Annual Report 2023-05-03
Annual Report 2023-05-03
Annual Report 2022-03-14
Annual Report 2021-03-09
Certificate of Assumed Name 2020-04-23
Annual Report 2020-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644748 0452110 2015-04-01 6050 HOPEFUL CHURCH ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-06-05
Case Closed 2015-10-06

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 203100101
Issuance Date 2015-07-10
Abatement Due Date 2015-08-03
Nr Instances 1
Nr Exposed 130
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096107106 2020-04-11 0457 PPP 6050 Hopeful Road, FLORENCE, KY, 41042
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2037400
Loan Approval Amount (current) 1855752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 146
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1876089.01
Forgiveness Paid Date 2021-06-09

Sources: Kentucky Secretary of State