Search icon

GARRARD AUTOMOTIVE, INC.

Company Details

Name: GARRARD AUTOMOTIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1993 (31 years ago)
Organization Date: 20 Dec 1993 (31 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0324039
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 212 STANFORD ST., LANCASTER, KY 40444
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
GEORGE LEE JACKSON Registered Agent

Director

Name Role
ANN B. JACKSON Director
George L Jackson Director
Ann B Jackson Director
GEORGE LEE JACKSON Director

Incorporator

Name Role
GEORGE LEE JACKSON Incorporator
ANN B. JACKSON Incorporator

President

Name Role
George L Jackson President

Secretary

Name Role
Ann B Jackson Secretary

Treasurer

Name Role
Ann B Jackson Treasurer

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-22
Annual Report 2022-06-09
Annual Report 2021-04-14
Annual Report 2020-04-15
Annual Report 2019-04-23
Annual Report 2018-05-02
Annual Report 2017-05-31
Annual Report 2016-03-23
Annual Report 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2860567106 2020-04-11 0457 PPP 212 Stanford Street, Lancaster, KY, 40444-1237
Loan Status Date 2020-11-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, GARRARD, KY, 40444-1237
Project Congressional District KY-06
Number of Employees 6
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22738.7
Forgiveness Paid Date 2020-11-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 40.92
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 52.16
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 157.94
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Janitorial & Mainten Supplies 204.85
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 55.29
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 174.9
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 221.92
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 19.98

Sources: Kentucky Secretary of State