Search icon

OWENSBORO FORD CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OWENSBORO FORD CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1990 (35 years ago)
Organization Date: 29 Oct 1990 (35 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0278901
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 140 SOUTHTOWN BLVD, PO BOX 728, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Bruce E. Brubaker, III President

Director

Name Role
Bruce E Brubaker Director
Bruce E Brubaker,Jr Director
C. THOMAS DEMPEWOLF Director
BRUCE BRUBAKER Director

Registered Agent

Name Role
BRUCE E. BRUBAKER, JR. Registered Agent

Secretary

Name Role
Catherine M. Carr Secretary

Vice President

Name Role
Bruce E. Brubaker, Jr. Vice President
Tyler C Brubaker Vice President

Incorporator

Name Role
C. THOMAS DEMPEWOLF Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611177880
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
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 400436 Agent - Limited Line Credit Inactive 2007-07-30 - 2019-03-31 - -
Department of Insurance DOI ID 400436 Agent - Credit Life & Health Inactive 1994-05-25 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
Champion Ford Inactive 2023-05-16
Champion Lincoln Inactive 2023-05-16
CHAMPION MAZDA Inactive 2021-10-03
CHAMPION FORD LINCOLN MAZDA INC Inactive 2020-10-25
CHAMPION FORD LINCOLN INC Inactive 2020-09-28

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-07
Annual Report 2023-03-21
Annual Report 2022-01-11
Annual Report 2021-03-03

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
959368.30
Total Face Value Of Loan:
959368.30
Date:
2020-04-11
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:
928458.00
Total Face Value Of Loan:
928458.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
959368.3
Current Approval Amount:
959368.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
967200.95
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
928458
Current Approval Amount:
928458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
935554.98

Court Cases

Court Case Summary

Filing Date:
2021-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
THOMAS
Party Role:
Plaintiff
Party Name:
OWENSBORO FORD CENTER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ADP INC. DEALER SERVICES GROUP
Party Role:
Plaintiff
Party Name:
OWENSBORO FORD CENTER, INC.
Party Role:
Defendant

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 2025-02-07 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 2339.54
Executive 2025-02-07 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 942.8
Executive 2025-01-31 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1524
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 35
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 20.75

Sources: Kentucky Secretary of State