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 |
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 |
Name | Role |
---|---|
HUNTER DURHAM | Incorporator |
Name | Role |
---|---|
DAN FRANKLIN | President |
Name | Role |
---|---|
Eddie Franklin | Secretary |
Name | Role |
---|---|
DON FRANKLIN, JR. | Treasurer |
Name | Role |
---|---|
DAN FRANKLIN | Registered Agent |
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 | - | - |
Name | Action |
---|---|
DON FRANKLIN FORD-MERCURY, INC. | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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