Search icon

GREENWOOD FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWOOD FORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1990 (35 years ago)
Organization Date: 16 Nov 1990 (35 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0279571
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: PO BOX 1050, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY
Authorized Shares: 100000

Director

Name Role
DANNY L. RENSHAW Director
KENNETH R. WALLACE, JR. Director
David Wayne Jackson Director
Deborah Renshaw Parker Director
Donald Glenn Clark Director

Incorporator

Name Role
KENNETH R. WALLACE, JR. Incorporator

President

Name Role
Danny L Renshaw President

Secretary

Name Role
David W Jackson Secretary

Registered Agent

Name Role
TIMOTHY L. EDELEN 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 399833 Agent - Limited Line Credit Inactive 2000-08-07 - 2021-03-01 - -
Department of Insurance DOI ID 399833 Agent - Credit Life & Health Inactive 1991-03-04 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
VALUE MAXX AUTOMOTIVE Active 2029-02-23
GREENWOOD FORD Active 2028-04-04
GREENWOOD LINCOLN Active 2028-04-04
GREENWOOD FORD LINCOLN Inactive 2021-03-03
GREENWOOD FORD LINCOLN-MERCURY Inactive 2013-12-18

Filings

Name File Date
Annual Report 2024-03-06
Name Renewal 2024-02-23
Certificate of Assumed Name 2024-01-11
Name Renewal 2023-04-04
Name Renewal 2023-04-04

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
-18004.00
Total Face Value Of Loan:
652565.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-03-31
Type:
Complaint
Address:
3075 SCOTTSVILLE RD., BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
670569
Current Approval Amount:
652565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
659108.78

Court Cases

Court Case Summary

Filing Date:
2016-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GREENWOOD FORD, INC.
Party Role:
Plaintiff
Party Name:
CHALMERS AUTOMOTIVE, LL,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-04-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
WHEET
Party Role:
Plaintiff
Party Name:
GREENWOOD FORD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State