Search icon

JOE HILL'S AUTOMOTIVE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE HILL'S AUTOMOTIVE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1994 (32 years ago)
Last Annual Report: 28 Oct 2024 (10 months ago)
Organization Number: 0324498
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P.O. BOX 46, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
WILLIAM C. SIMPSON Registered Agent

President

Name Role
WILLIAM C SIMPSON President

Secretary

Name Role
ROBIN P Hill Secretary

Vice President

Name Role
LAUREN H SIMPSON Vice President

Incorporator

Name Role
JAMES P. WILLETT, III Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRIS SIMPSON
Ownership and Self-Certifications:
Woman Owned
User ID:
P0807615

Unique Entity ID

Unique Entity ID:
F8RRKDFV95L6
CAGE Code:
4JWP4
UEI Expiration Date:
2026-06-20

Business Information

Division Name:
JOE HILL'S AUTO CENTER, INC
Activation Date:
2025-06-24
Initial Registration Date:
2006-09-21

Commercial and government entity program

CAGE number:
4JWP4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2030-06-24
SAM Expiration:
2026-06-20

Contact Information

POC:
CHRIS SIMPSON
Corporate URL:
www.joehills.com

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 691361 Agent - Limited Line Credit Active 2008-10-14 - - 2026-03-31 -

Filings

Name File Date
Registered Agent name/address change 2024-10-28
Annual Report Amendment 2024-10-28
Annual Report 2024-06-28
Annual Report 2023-06-26
Annual Report 2022-05-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912KZ11P0133
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4114.79
Base And Exercised Options Value:
4114.79
Base And All Options Value:
4114.79
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-19
Description:
D902E3UV RTV 900 ENGINE
Naics Code:
441221: MOTORCYCLE DEALERS
Product Or Service Code:
2340: MOTORCYCLE,MOTOR SCOOTERS & BIKES
Procurement Instrument Identifier:
W9124D10P0746
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19766.93
Base And Exercised Options Value:
19766.93
Base And All Options Value:
19766.93
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-15
Description:
ALL TERRIAN VEHICLE, POLARIS
Naics Code:
441221: MOTORCYCLE DEALERS
Product Or Service Code:
2310: PASSENGER MOTOR VEHICLES
Procurement Instrument Identifier:
W9124D10P0541
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15175.99
Base And Exercised Options Value:
15175.99
Base And All Options Value:
15175.99
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-10
Description:
RGR 800EFI HD, GREEN
Naics Code:
441221: MOTORCYCLE DEALERS
Product Or Service Code:
2340: MOTORCYCLE,MOTOR SCOOTERS & BIKES

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
229249.00
Total Face Value Of Loan:
229249.00
Date:
2020-04-08
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:
229249.00
Total Face Value Of Loan:
229249.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$229,249
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,249
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$231,140.3
Servicing Lender:
The Lincoln National Bank of Hodgenville
Use of Proceeds:
Payroll: $229,249

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 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Classroom Supplies 2799
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 167.55
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 10.98
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 188.65
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 92.84

Sources: Kentucky Secretary of State