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 (a month 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

Treasurer

Name Role
Bruce A Krone Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

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

Vice President

Name Role
Bruce A Cincinnati Vice President

Secretary

Name Role
Bruce A Krone Secretary

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200209 Other Civil Rights 2002-08-23 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-08-23
Termination Date 2004-04-08
Date Issue Joined 2002-10-23
Section 1981
Status Terminated

Parties

Name KERRY CHEVROLET, INC.
Role Defendant
Name SAFI,
Role Plaintiff
0600180 Truth in Lending 2006-09-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action denied
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-09-15
Termination Date 2008-07-28
Date Issue Joined 2007-03-06
Section 1601
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name KERRY CHEVROLET, INC.
Role Defendant
0900004 Americans with Disabilities Act - Employment 2009-01-15 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-01-15
Termination Date 2009-10-02
Date Issue Joined 2009-01-19
Section 1441
Sub Section CV
Status Terminated

Parties

Name AUGUST
Role Plaintiff
Name KERRY CHEVROLET, INC.
Role Defendant

Sources: Kentucky Secretary of State