Search icon

SHELBYVILLE CHRYSLER PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHELBYVILLE CHRYSLER PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1991 (34 years ago)
Organization Date: 26 Jul 1991 (34 years ago)
Last Annual Report: 12 Nov 2024 (7 months ago)
Organization Number: 0289001
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 2121 MIDLAND TRAIL, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
Nicholas Reese Director
MAURICE G. ORMES Director

Incorporator

Name Role
MARK S. FENZEL Incorporator

Registered Agent

Name Role
JAMES G. WOMACK Registered Agent

President

Name Role
Nicholas Reese President

Form 5500 Series

Employer Identification Number (EIN):
611205349
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
SHELBYVILLE CHRYSLER DODGE JEEP RAM Active 2029-11-15
SHELBYVILLE USED CARS Active 2029-11-01
SHELBYVILLE CHRYSLER USED CARS, INC. Inactive 2021-11-03

Filings

Name File Date
Certificate of Assumed Name 2024-11-15
Annual Report Amendment 2024-11-12
Certificate of Assumed Name 2024-11-01
Annual Report 2024-06-27
Annual Report 2023-01-07

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
404500.00
Total Face Value Of Loan:
404500.00
Date:
2020-04-07
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:
661500.00
Total Face Value Of Loan:
661500.00
Date:
2010-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-101000.00
Total Face Value Of Loan:
923000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
661500
Current Approval Amount:
661500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
667747.5
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404500
Current Approval Amount:
404500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
407736

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 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 7905.3
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1128.5
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 83.76
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 8807
Executive 2024-12-30 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Maintenance And Repairs Maint Of Vehicles-1099 Rept 39.53

Sources: Kentucky Secretary of State