Search icon

KERRY NISSAN, INC.

Company Details

Name: KERRY NISSAN, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1997 (28 years ago)
Authority Date: 02 Apr 1997 (28 years ago)
Last Annual Report: 06 Mar 2025 (8 days ago)
Organization Number: 0430954
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8053 BURLINGTON PIKE, FLORENCE, KY 41042
Place of Formation: OHIO

Officer

Name Role
Nancy A. Sparks Officer

Secretary

Name Role
Bruce A Krone Secretary

Director

Name Role
Bruce A Krone Director

President

Name Role
Timothy B. Sparks President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Bruce A Krone Treasurer

Vice President

Name Role
Bruce A Krone Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398120 Agent - Limited Line Credit Denied - - - - -
Department of Insurance DOI ID 398120 Agent - Credit Life & Health Inactive 1998-07-08 - 2000-08-07 - -

Former Company Names

Name Action
NISSAN TOWNE, INC. Old Name

Assumed Names

Name Status Expiration Date
HYUNDAI GENESIS OF FLORENCE Inactive 2025-01-30
GENESIS OF FLORENCE Inactive 2024-03-12
KERRY GENESIS OF FLORENCE Inactive 2023-09-26
KERRY HYUNDAI OF FLORENCE Inactive 2023-05-20
KERRY NISSAN Inactive 2021-09-13
KERRY VOLKSWAGEN OF FLORENCE Inactive 2021-09-13
KERRY VW - MAZDA PRE-OWNED Inactive 2016-09-06
HYUNDAI TOWNE Inactive 2014-05-21
KERRY VOLKSWAGEN Inactive 2014-02-02
KERRY MITSUBISHI-FLORENCE Inactive 2013-03-05

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-04-04
Annual Report 2024-04-04
Certificate of Assumed Name 2024-01-17
Annual Report 2023-05-03
Annual Report 2023-05-03
Annual Report 2022-03-14
Annual Report 2021-03-09
Annual Report 2020-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5920477110 2020-04-14 0457 PPP 8053 Burlington Pike, FLORENCE, KY, 41042
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1294600
Loan Approval Amount (current) 1294600
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 117
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1309390.36
Forgiveness Paid Date 2021-06-28

Sources: Kentucky Secretary of State