Search icon

FLORENCE CHEVROLET, INC.

Company Details

Name: FLORENCE CHEVROLET, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1996 (28 years ago)
Authority Date: 12 Dec 1996 (28 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0425289
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Large (100+)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7830 COMMERCE DRIVE, FLORENCE, KY 41042
Place of Formation: DELAWARE

President

Name Role
Thomas A Gill President

Registered Agent

Name Role
ASWD SERVICE COMPANY, LLC Registered Agent

Secretary

Name Role
David R Meinert Secretary

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:
8A6V4
UEI Expiration Date:
2014-08-19

Business Information

Doing Business As:
TOM GILL CHEVROLET
Division Name:
FLORENCE CHEVROLET INC.
Activation Date:
2013-09-16
Initial Registration Date:
2005-06-29

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399944 Agent - Limited Line Credit Inactive 2005-05-25 - 2016-10-01 - -
Department of Insurance DOI ID 399944 Agent - Credit Life & Health Inactive 1997-05-12 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
TOM GILL CHEVROLET Inactive 2024-02-20

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-08-08
Annual Report 2022-03-08
Annual Report 2021-04-13
Annual Report 2020-03-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJD13DTP0154
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-09-25
Description:
IGF::OT::IGF - REPAIR ACCIDENT DAMAGE ON OGV S-11-0397
Naics Code:
441110: NEW CAR DEALERS
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLE

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
128900.00
Total Face Value Of Loan:
1440000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1311100
Current Approval Amount:
1440000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1449280

Motor Carrier Census

DBA Name:
TOM GILL CHEVROLET
Carrier Operation:
Interstate
Add Date:
2021-09-27
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 32.53
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 2586
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1426.22
Executive 2024-07-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 906.06
Executive 2023-07-25 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 74.54

Sources: Kentucky Secretary of State