Search icon

MANSFIELD CHEVROLET-BUICK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANSFIELD CHEVROLET-BUICK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Sep 1997 (28 years ago)
Organization Date: 22 Sep 1997 (28 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Organization Number: 0438969
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: P O BOX 1627, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
THOMAS E MANSFIELD Incorporator

President

Name Role
TOMMY MANSFIELD President

Secretary

Name Role
TOMMY MANSFIELD Secretary

Vice President

Name Role
ALAN MANSFIELD Vice President

Registered Agent

Name Role
THOMAS E MANSFIELD 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 398307 Agent - Limited Line Credit Inactive 2010-06-14 - 2014-03-31 - -
Department of Insurance DOI ID 398307 Agent - Credit Life & Health Inactive 1998-04-23 - 2000-08-07 - -

Former Company Names

Name Action
MANSFIELD CHEVROLET-BUICK-PONTIAC, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-02-24
Annual Report 2019-05-13

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:
129760.00
Total Face Value Of Loan:
129760.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129760
Current Approval Amount:
129760
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
130650.3

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 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 97.18
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 289.65
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 537.52
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 222
Executive 2024-10-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 8.5

Sources: Kentucky Secretary of State