Search icon

KERRY CHEVROLET, INC.

Company Details

Name: KERRY CHEVROLET, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1992 (33 years ago)
Authority Date: 30 Apr 1992 (33 years ago)
Last Annual Report: 06 Mar 2025 (22 days ago)
Organization Number: 0300019
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 7500 ALEXANDRIA PIKE, ALEXANDRIA, KY 41001
Place of Formation: OHIO

Vice President

Name Role
Bruce A Cincinnati Vice President

Director

Name Role
Bruce A Krone Director
PATRICK DECASTRO Director
RICHARD ELLIOTT Director
PAUL W. KRONE Director

Treasurer

Name Role
Bruce A Krone Treasurer

Secretary

Name Role
Bruce A Krone Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Nancy A. Sparks Officer

President

Name Role
Timothy B Sparks President

Former Company Names

Name Action
KERRY CHEVROLET-OLDSMOBILE, INC. Old Name
KERRY CHEVROLET, INC. Old Name
KERRY CHEVROLET/GEO, INC. Old Name

Assumed Names

Name Status Expiration Date
KERRY HYUNDAI Inactive 2013-07-15
KERRY KARS Inactive 2004-10-25
KERRY CHEVROLET Inactive 2004-06-28
KERRY OLDSMOBILE Inactive 2004-06-28

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-04-04
Annual Report 2024-04-04
Annual Report 2023-05-03
Annual Report 2023-05-03
Annual Report 2022-03-14
Annual Report 2021-03-09
Annual Report 2020-03-16
Annual Report Amendment 2019-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124603051 0452110 1995-10-13 7508 ALEXANDRIA PIKE, ALEXANDRIA, KY, 41001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-13
Case Closed 1995-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8022637003 2020-04-08 0457 PPP 7500 Alexandria Pike, ALEXANDRIA, KY, 41001-1040
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 917500
Loan Approval Amount (current) 917500
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) 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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA, CAMPBELL, KY, 41001-1040
Project Congressional District KY-04
Number of Employees 84
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 927202.88
Forgiveness Paid Date 2021-05-21

Sources: Kentucky Secretary of State