Search icon

MANN CHRYSLER-DODGE-JEEP, INC.

Company Details

Name: MANN CHRYSLER-DODGE-JEEP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1993 (32 years ago)
Organization Date: 24 Aug 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0319370
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 806 ALEXA DRIVE, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANN CHRYSLER PLYMOUTH DODGE JEEP EAGLE, INC. 401(K) PLAN 2023 611245669 2024-05-23 MANN CHRYSLER PLYMOUTH DODGE JEEP EAGLE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 423100
Sponsor’s telephone number 8594980232
Plan sponsor’s address 806 ALEXA DR, MT STERLING, KY, 403531084

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing LESHA ISON
Valid signature Filed with authorized/valid electronic signature
MANN CHRYSLER PLYMOUTH DODGE JEEP EAGLE, INC. 401(K) PLAN 2022 611245669 2023-08-02 MANN CHRYSLER PLYMOUTH DODGE JEEP EAGLE, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 423100
Sponsor’s telephone number 8594980232
Plan sponsor’s address 806 ALEXA DR, MT STERLING, KY, 403531084

Signature of

Role Plan administrator
Date 2023-08-02
Name of individual signing LESHA ISON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
James R Mann President

Incorporator

Name Role
JAMES R. MANN Incorporator

Registered Agent

Name Role
JAMES R. MANN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400149 Agent - Limited Line Credit Inactive 2021-06-10 - 2022-05-01 - -
Department of Insurance DOI ID 400149 Agent - Credit Life & Health Inactive 1995-06-14 - 2000-08-07 - -

Former Company Names

Name Action
MANN CHRYSLER-PLYMOUTH-DODGE-JEEP-EAGLE, INC. Old Name

Assumed Names

Name Status Expiration Date
THE BARGAIN LOT Inactive 2015-08-17
MANN'S AUTO SALES Inactive 2008-07-15
MANN DAEWOO Inactive 2005-08-17

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-17
Annual Report 2021-04-26
Annual Report 2020-06-24
Annual Report 2019-06-12
Annual Report 2018-06-19
Annual Report 2017-06-15
Annual Report 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8263087005 2020-04-08 0457 PPP 806 ALEXA DR, MOUNT STERLING, KY, 40353-1084
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279000
Loan Approval Amount (current) 279000
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT STERLING, MONTGOMERY, KY, 40353-1084
Project Congressional District KY-06
Number of Employees 32
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282049.89
Forgiveness Paid Date 2021-05-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 573
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 562.5
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 85
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Vehicles-1099 Rept 750
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Motor Vehicle Supplies & Parts 156.76
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 49.55
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 240.58
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 62.5
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Motor Vehicle Supplies & Parts 64.8
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Vehicles-1099 Rept 125

Sources: Kentucky Secretary of State