Search icon

POGUE CHEVROLET, INC.

Company Details

Name: POGUE CHEVROLET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1992 (33 years ago)
Organization Date: 28 May 1992 (33 years ago)
Last Annual Report: 16 Apr 2025 (2 months ago)
Organization Number: 0300982
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42367
City: Powderly
Primary County: Muhlenberg County
Principal Office: P. O. BOX 159, 2250 WEST EVERLY BROTHERS BLVD., POWDERLY, KY 42367
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
STUART J. BOHNE Incorporator

President

Name Role
Mark Pogue President

Registered Agent

Name Role
MARK A. POGUE Registered Agent

Secretary

Name Role
Freda Pogue Secretary

Director

Name Role
STUART J. BOHNE Director
KEITH DARITY Director
JEAN L. BOHNE Director

Former Company Names

Name Action
POGUE CHEVROLET BUICK GMC, INC. Old Name
POGUE CHEVROLET, INC. Old Name
LESTER CHEVROLET, INC. Old Name

Assumed Names

Name Status Expiration Date
POGUE CHEVROLET GMC Active 2028-06-05
POGUE CHEVROLET BUICK GMC Inactive 2022-07-05
POGUE CHEVROLET Inactive 2010-06-08

Filings

Name File Date
Annual Report 2025-04-16
Annual Report 2024-05-01
Certificate of Assumed Name 2023-06-05
Amendment 2023-06-05
Annual Report 2023-05-31

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
252400.00
Total Face Value Of Loan:
252400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252400
Current Approval Amount:
252400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253900.57

Sources: Kentucky Secretary of State