Search icon

OWENSBORO FORD CENTER, INC.

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 (34 years ago)
Organization Date: 29 Oct 1990 (34 years ago)
Last Annual Report: 18 Feb 2025 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OWENSBORO FORD CENTER, INC. 401(K) RETIREMENT PLAN 2023 611177880 2024-07-05 OWENSBORO FORD CENTER, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-22
Business code 441110
Sponsor’s telephone number 2706841441
Plan sponsor’s address 140 SOUTHTOWN BOULEVARD, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
OWENSBORO FORD CENTER, INC. 401(K) RETIREMENT PLAN 2022 611177880 2023-06-22 OWENSBORO FORD CENTER, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-22
Business code 441110
Sponsor’s telephone number 2706841441
Plan sponsor’s address 140 SOUTHTOWN BOULEVARD, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES,LLC
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
OWENSBORO FORD CENTER, INC. 401(K) RETIREMENT PLAN 2021 611177880 2022-06-10 OWENSBORO FORD CENTER, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-22
Business code 441110
Sponsor’s telephone number 2706841441
Plan sponsor’s address 140 SOUTHTOWN BOULEVARD, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
OWENSBORO FORD CENTER, INC. 401(K) RETIREMENT PLAN 2020 611177880 2021-06-25 OWENSBORO FORD CENTER, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-22
Business code 441110
Sponsor’s telephone number 2706841441
Plan sponsor’s address 140 SOUTHTOWN BOULEVARD, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
OWENSBORO FORD CENTER, INC. 401(K) RETIREMENT PLAN 2019 611177880 2020-06-29 OWENSBORO FORD CENTER, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-22
Business code 441110
Sponsor’s telephone number 2706841441
Plan sponsor’s address 140 SOUTHTOWN BOULEVARD, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
OWENSBORO FORD CENTER, INC. 401(K) RETIREMENT PLAN 2018 611177880 2019-09-17 OWENSBORO FORD CENTER, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-22
Business code 441110
Sponsor’s telephone number 2706841441
Plan sponsor’s address 140 SOUTHTOWN BOULEVARD, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
OWENSBORO FORD CENTER, INC. 401(K) RETIREMENT PLAN 2012 611177880 2013-05-14 OWENSBORO FORD CENTER, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 441110
Sponsor’s telephone number 2706841441
Plan sponsor’s mailing address 140 SOUTHTOWN BLVD., OWENSBORO, KY, 42303
Plan sponsor’s address 140 SOUTHTOWN BLVD., OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 611177880
Plan administrator’s name OWENSBORO FORD CENTER, INC.
Plan administrator’s address 140 SOUTHTOWN BLVD., OWENSBORO, KY, 42303
Administrator’s telephone number 2706841441

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 36
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing BRUCE BRUBAKER JR
Valid signature Filed with authorized/valid electronic signature
OWENSBORO FORD CENTER, INC. 401(K) RETIREMENT PLAN 2011 611177880 2012-07-05 OWENSBORO FORD CENTER, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 441110
Sponsor’s telephone number 2706841441
Plan sponsor’s mailing address 140 SOUTHTOWN BLVD., OWENSBORO, KY, 42303
Plan sponsor’s address 140 SOUTHTOWN BLVD., OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 611177880
Plan administrator’s name OWENSBORO FORD CENTER, INC.
Plan administrator’s address 140 SOUTHTOWN BLVD., OWENSBORO, KY, 42303
Administrator’s telephone number 2706841441

Number of participants as of the end of the plan year

Active participants 48
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 38
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing BRUCE BRUBAKER JR
Valid signature Filed with authorized/valid electronic signature
OWENSBORO FORD CENTER, INC 2010 611177880 2012-07-05 OWENSBORO FORD CENTER INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 441110
Sponsor’s telephone number 2706841441
Plan sponsor’s DBA name CHAMPION FORD LINCOLN MAZDA INC
Plan sponsor’s mailing address 140 SOUTHTOWN BLVD, OWENSBORO, KY, 42303
Plan sponsor’s address 140 SOUTHTOWN BLVD, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 611177880
Plan administrator’s name OWENSBORO FORD CENTER INC
Plan administrator’s address 140 SOUTHTOWN BLVD, OWENSBORO, KY, 42303
Administrator’s telephone number 2706841441

Number of participants as of the end of the plan year

Active participants 50
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 41
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing BRUCE BRUBAKER JR
Valid signature Filed with authorized/valid electronic signature
OWENSBORO FORD CENTER, INC. 401(K) RETIREMENT PLAN 2009 611177880 2010-05-13 OWENSBORO FORD CENTER, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 441110
Sponsor’s telephone number 2706841441
Plan sponsor’s mailing address 140 SOUTHTOWN BLVD., OWENSBORO, KY, 42303
Plan sponsor’s address 140 SOUTHTOWN BLVD., OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 611177880
Plan administrator’s name OWENSBORO FORD CENTER, INC.
Plan administrator’s address 140 SOUTHTOWN BLVD., OWENSBORO, KY, 42303
Administrator’s telephone number 2706841441

Number of participants as of the end of the plan year

Active participants 48
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 43
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-05-13
Name of individual signing BRUCE BRUBAKER JR
Valid signature Filed with authorized/valid electronic signature

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

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
CHAMPION FORD LINCOLN-MERCURY Inactive 2013-07-15
CHAMPION FORD LINCOLN MERCURY MAZDA Inactive 2013-07-15
CHAMPION IMPORTS Inactive 2008-01-22
CHAMPION DAEWOO Inactive 2005-02-28

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
Annual Report 2020-02-20
Annual Report Amendment 2019-02-08
Annual Report 2019-01-21
Certificate of Assumed Name 2018-05-16
Certificate of Assumed Name 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8077888404 2021-02-12 0457 PPS 140 Southtown Blvd, Owensboro, KY, 42303-7759
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 959368.3
Loan Approval Amount (current) 959368.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42303-7759
Project Congressional District KY-02
Number of Employees 75
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 967200.95
Forgiveness Paid Date 2021-12-14
2097787108 2020-04-10 0457 PPP 140 SOUTHTOWN BLVD, OWENSBORO, KY, 42303-7759
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 928458
Loan Approval Amount (current) 928458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-7759
Project Congressional District KY-02
Number of Employees 75
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 935554.98
Forgiveness Paid Date 2021-01-20

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 Maintenance And Repairs Maint Of Vehicles-1099 Rept 942.8
Executive 2025-02-07 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 2339.54
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 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 20.75
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 70.27
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 35
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 24.42
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 75
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 16.43
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 73

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700032 Other Contract Actions 2007-03-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2007-03-07
Termination Date 2007-07-26
Date Issue Joined 2007-03-14
Pretrial Conference Date 2007-05-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name ADP INC. DEALER SERVICES GROUP
Role Plaintiff
Name OWENSBORO FORD CENTER, INC.
Role Defendant
2100107 Consumer Credit 2021-10-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2021-10-19
Termination Date 2023-01-06
Date Issue Joined 2022-11-16
Section 1681
Status Terminated

Parties

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

Sources: Kentucky Secretary of State