Search icon

GARRARD AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

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 (a year 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
22600.00
Total Face Value Of Loan:
22600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22600
Current Approval Amount:
22600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22738.7

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State