Search icon

SHELBY-REID, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHELBY-REID, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1994 (31 years ago)
Organization Date: 22 Feb 1994 (31 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0326820
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 104 WEST FIFTH ST., BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 2000

Assistant Secretary

Name Role
Shelby-Reid Inc Assistant Secretary

Officer

Name Role
Michael B Reid Officer

Incorporator

Name Role
MICHAEL B. REID Incorporator
ROBERT W. SHELBY, III Incorporator

Secretary

Name Role
Shelby-Reid Inc Secretary

Director

Name Role
MICHAEL B. REID Director
ROBERT W. SHELBY, III Director
Michael B Reid Director

Registered Agent

Name Role
MICHAEL B. REID, LLC Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7PDD9
UEI Expiration Date:
2020-05-14

Business Information

Doing Business As:
COUNTRY CHEVROLET
Activation Date:
2019-05-15
Initial Registration Date:
2016-08-16

Form 5500 Series

Employer Identification Number (EIN):
611257765
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400152 Agent - Limited Line Credit Inactive 2005-09-30 - 2007-05-04 - -
Department of Insurance DOI ID 400152 Agent - Credit Life & Health Inactive 1999-07-02 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
BARTON REID - COUNTRY AUTO SALES Inactive -
COUNTRY CHEVROLET, GEO, PONTIAC, OLDSMOBILE, BUICK, GMC TRUCK Inactive -
COUNTRY CHEVROLET GMC Active 2028-02-15
COUNTRY CHEVROLET BUICK GMC Inactive 2016-11-21
COUNTRY CHEVROLET, BUICK, GMC Inactive 2015-11-04

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-16
Annual Report 2023-02-22
Certificate of Assumed Name 2023-02-15
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
294729.00
Total Face Value Of Loan:
322229.00
Date:
2018-06-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-ENERGY EFFICIENCY IMPROVEMENTS GRANTS (MAN)
Obligated Amount:
16375.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-07-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
44049.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
322229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325496.04

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 Motor Vehicle Supplies & Parts 106.6
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 413.4
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 40.9
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 510.72
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 91.09

Sources: Kentucky Secretary of State