Search icon

SHELBY-REID, INC.

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 (a month 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTRY CHEVROLET BUICK GMC 401(K) PLAN 2023 611257765 2024-05-17 SHELBY-REID, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 441110
Sponsor’s telephone number 2705278671
Plan sponsor’s address 104 W 5TH STREET, BENTON, KY, 42025

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing SHELLEY WARNCKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-17
Name of individual signing SHELLEY WARNCKE
Valid signature Filed with authorized/valid electronic signature
COUNTRY CHEVROLET BUICK GMC 401(K) PLAN 2022 611257765 2023-06-08 SHELBY-REID, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 441110
Sponsor’s telephone number 2705278671
Plan sponsor’s address 104 W 5TH STREET, BENTON, KY, 42025

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing SHELLEY WARNCKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-08
Name of individual signing SHELLEY WARNCKE
Valid signature Filed with authorized/valid electronic signature
COUNTRY CHEVROLET BUICK GMC 401(K) PLAN 2021 611257765 2022-05-24 SHELBY-REID, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 441110
Sponsor’s telephone number 2705278671
Plan sponsor’s address 104 W 5TH STREET, BENTON, KY, 42025

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing SHELLEY WARNCKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-24
Name of individual signing SHELLEY WARNCKE
Valid signature Filed with authorized/valid electronic signature
COUNTRY CHEVROLET BUICK GMC 401(K) PLAN 2020 611257765 2021-04-22 SHELBY-REID, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 441110
Sponsor’s telephone number 2705278671
Plan sponsor’s address 104 W 5TH STREET, BENTON, KY, 42025

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing SHELLEY WARNCKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-22
Name of individual signing SHELLEY WARNCKE
Valid signature Filed with authorized/valid electronic signature
COUNTRY CHEVROLET BUICK GMC 401(K) PLAN 2019 611257765 2020-09-24 SHELBY-REID, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 441110
Sponsor’s telephone number 2705278671
Plan sponsor’s address 104 W 5TH STREET, BENTON, KY, 42025

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing SHELLEY WARNCKE
Valid signature Filed with authorized/valid electronic signature
COUNTRY CHEVROLET BUICK GMC 401(K) PLAN 2018 611257765 2019-05-28 SHELBY-REID, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 444110
Sponsor’s telephone number 2705278671
Plan sponsor’s address 104 W 5TH STREET, BENTON, KY, 42025

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing SHELLEY WARNCKE
Valid signature Filed with authorized/valid electronic signature
COUNTRY CHEVROLET BUICK GMC 401(K) PLAN 2017 611257765 2018-06-08 SHELBY-REID, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 441110
Sponsor’s telephone number 2705278671
Plan sponsor’s address 104 W 5TH STREET, BENTON, KY, 42025

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing SHELLEY WARNCKE
Valid signature Filed with authorized/valid electronic signature
COUNTRY CHEVROLET 401(K) PROFIT SHARING PLAN 2010 611257765 2010-10-07 SHELBY-REID, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 2705278671
Plan sponsor’s address 104 WEST 5TH STREET, BENTON, KY, 42025

Plan administrator’s name and address

Administrator’s EIN 611257765
Plan administrator’s name SHELBY-REID, INC.
Plan administrator’s address 104 WEST 5TH STREET, BENTON, KY, 42025
Administrator’s telephone number 2705278671

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing MISTY GREBNER
Valid signature Filed with authorized/valid electronic signature
COUNTRY CHEVROLET 401(K) PROFIT SHARING PLAN 2009 611257765 2010-09-01 SHELBY-REID, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 2705278671
Plan sponsor’s address 104 WEST 5TH STREET, BENTON, KY, 42025

Plan administrator’s name and address

Administrator’s EIN 611257765
Plan administrator’s name SHELBY-REID, INC.
Plan administrator’s address 104 WEST 5TH STREET, BENTON, KY, 42025
Administrator’s telephone number 2705278671

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing MISTY GREBNER
Valid signature Filed with authorized/valid electronic signature

Incorporator

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

Director

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

Assistant Secretary

Name Role
Shelby-Reid Inc Assistant Secretary

Officer

Name Role
Michael B Reid Officer

Secretary

Name Role
Shelby-Reid Inc Secretary

Registered Agent

Name Role
MICHAEL B. REID, LLC Registered Agent

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
COUNTRY MOTORS Inactive 2014-10-01
COUNTRY CHEVROLET, PONTIAC, BUICK, GMC Inactive 2014-06-08
COUNTRY CHEVROLET, PONTIAC, OLDSMOBILE, BUICK, GMC TRUCK Inactive 2005-03-02
COUNTY CHEVROLET, PONTIAC, OLDSMOBILE, BUICK, GMC TRUCK Inactive 2005-02-17

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
Annual Report 2021-04-13
Annual Report 2020-02-25
Annual Report 2019-04-02
Annual Report 2018-08-16
Annual Report 2017-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6037217108 2020-04-14 0457 PPP 104 W 5th Street, BENTON, KY, 42025-1149
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 322229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BENTON, MARSHALL, KY, 42025-1149
Project Congressional District KY-01
Number of Employees 32
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325496.04
Forgiveness Paid Date 2021-04-22

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
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 2462.61
Executive 2023-08-29 2024 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 603.71

Sources: Kentucky Secretary of State