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 |
Name | Role |
---|---|
GEORGE LEE JACKSON | Registered Agent |
Name | Role |
---|---|
ANN B. JACKSON | Director |
George L Jackson | Director |
Ann B Jackson | Director |
GEORGE LEE JACKSON | Director |
Name | Role |
---|---|
GEORGE LEE JACKSON | Incorporator |
ANN B. JACKSON | Incorporator |
Name | Role |
---|---|
George L Jackson | President |
Name | Role |
---|---|
Ann B Jackson | Secretary |
Name | Role |
---|---|
Ann B Jackson | Treasurer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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