Search icon

THE ALTON E. BLAKLEY COMPANY, INC.

Company Details

Name: THE ALTON E. BLAKLEY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1991 (34 years ago)
Organization Date: 10 Apr 1991 (34 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0285142
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Large (100+)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 2130 SOUTH HWY. 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
PAUL D HOFFMAN Vice President
SCOTT P GULOCK Vice President

Incorporator

Name Role
ALTON E. BLAKLEY, JR. Incorporator

President

Name Role
Alton E Blakley, Jr President

Registered Agent

Name Role
ALTON E. BLAKLEY, JR. Registered Agent

Former Company Names

Name Action
CVC ADVERTISING, INC. Merger
BLAKLEY MOTORS, INC. Merger
MILLER AND BLAKLEY, INC. Merger
J. WALKER MOTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
WALKER HONDA OF SOMERSET Inactive -
J. WALKER HONDA/WALKER MARINE GROUP Inactive -
LAKE CUMBERLAND MOTORSPORTS Active 2027-12-08
ALTON BLAKLEY AUTO OULET Inactive 2025-02-05
ALTON BLAKLEY LINCOLN Inactive 2023-08-13
ALTON BLAKLEY MAZDA Inactive 2020-10-02
ALTON BLAKLEY FORD LINCOLN Inactive 2019-10-29
ALTON BLAKLEY FORD/LINCOLN/MERCURY Inactive 2014-08-03
ALTON BLAKLEY WATERSPORTS Inactive 2014-08-03
ALTON BLAKLEY SUZUKI Inactive 2013-12-19

Filings

Name File Date
Annual Report 2024-06-04
Certificate of Assumed Name 2024-05-07
Certificate of Withdrawal of Assumed Name 2023-06-06
Annual Report 2023-06-06
Certificate of Assumed Name 2022-12-08
Annual Report 2022-06-29
Annual Report 2021-07-06
Certificate of Assumed Name 2021-04-02
Annual Report 2020-06-30
Certificate of Assumed Name 2020-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6661247001 2020-04-07 0457 PPP 2130 South Highway 27, SOMERSET, KY, 42501
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1050817
Loan Approval Amount (current) 1050817
Undisbursed Amount 0
Franchise Name Honda Automobile Division - Dealer Sales and Service Agreement
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-0001
Project Congressional District KY-05
Number of Employees 100
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1065096.6
Forgiveness Paid Date 2021-09-08

Sources: Kentucky Secretary of State