Search icon

DON FRANKLIN FORD, INC.

Company Details

Name: DON FRANKLIN FORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1993 (32 years ago)
Organization Date: 01 Sep 1993 (32 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0319713
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 576 HUDSON STREET, P.O. BOX 669, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
EDDIE FRANKLIN Director
Melinda S Franklin Director
Eddie Franklin Director
Dan Franklin Director
Daniel Franklin Director
Nathaniel Frankllin Director
Barbara Franklin Director
DON FRANKLIN Director
DAN FRANKLIN Director

Incorporator

Name Role
HUNTER DURHAM Incorporator

President

Name Role
DAN FRANKLIN President

Secretary

Name Role
Eddie Franklin Secretary

Treasurer

Name Role
DON FRANKLIN, JR. Treasurer

Registered Agent

Name Role
DAN FRANKLIN 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 399459 Agent - Limited Line Credit Inactive 2000-08-07 - 2011-02-01 - -
Department of Insurance DOI ID 399459 Agent - Credit Life & Health Inactive 1995-08-16 - 2000-08-07 - -

Former Company Names

Name Action
DON FRANKLIN FORD-MERCURY, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2024-05-15
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-05-28
Annual Report 2020-06-09
Annual Report 2019-04-10
Annual Report 2018-05-30
Annual Report 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5313727002 2020-04-05 0457 PPP 576 HUDSON ST, COLUMBIA, KY, 42728-1643
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414300
Loan Approval Amount (current) 414300
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-1643
Project Congressional District KY-01
Number of Employees 43
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 419657.52
Forgiveness Paid Date 2021-08-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 213.97
Executive 2023-09-01 2024 Energy and Environment Cabinet Department for Environmental Protection Supplies Motor Vehicle Supplies & Parts 1429.26

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.95 $24,252 $21,000 32 6 2018-12-13 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 31.71 $7,196 $7,000 30 2 2017-10-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 15.81 $18,398 $17,500 25 5 2016-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 23.26 $6,075 $3,500 24 1 2015-01-29 Final

Sources: Kentucky Secretary of State