Search icon

PADUCAH FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PADUCAH FORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 1995 (30 years ago)
Organization Date: 25 Oct 1995 (30 years ago)
Last Annual Report: 05 Sep 2024 (9 months ago)
Organization Number: 0407043
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3476 PARK AVE., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 6000

Secretary

Name Role
Ginger Brandon Secretary

Treasurer

Name Role
Lorraine Schramke Treasurer

Vice President

Name Role
Dan Stovesand Vice President

Director

Name Role
Larry Stovesand Director
Dan Stovesand Director
Phyllis Stovesand Director

Incorporator

Name Role
LARRY G. STOVESAND Incorporator

Registered Agent

Name Role
DAN STOVESAND Registered Agent

President

Name Role
Larry Stovesand President

Form 5500 Series

Employer Identification Number (EIN):
611021185
Plan Year:
2023
Number Of Participants:
131
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
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 837307 Agent - Limited Line Credit Active 2024-02-08 - - 2026-03-31 -

Former Company Names

Name Action
PADUCAH FORD, INC. Merger

Assumed Names

Name Status Expiration Date
PADUCAH FORD MAZDA, INC Active 2029-09-09
LARRY STOVESAND AUTOMOTIVE GROUP Inactive 2023-12-06
PADUCAH LINCOLN, INC. Inactive 2023-07-19
PADUCAH FORD LINCOLN MAZDA, INC Inactive 2022-12-20
PADUCAH FORD TOWING Inactive 2022-02-21

Filings

Name File Date
Certificate of Assumed Name 2024-09-09
Annual Report Amendment 2024-09-05
Annual Report 2024-03-13
Annual Report 2023-05-15
Registered Agent name/address change 2022-02-22

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
648402.5
Current Approval Amount:
648402.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
652545.07

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 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 9.26
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 192.63
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 98.01
Executive 2023-07-03 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 37.42

Sources: Kentucky Secretary of State