Search icon

CARTHAGE AUTO SALES, INC.

Company Details

Name: CARTHAGE AUTO SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1997 (28 years ago)
Organization Date: 06 Oct 1997 (28 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0439566
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 34 W. 5TH ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DENNIS ASHFORD Registered Agent

Secretary

Name Role
Dennis 41071-1102 Ashford Secretary

Incorporator

Name Role
DENNIS ASHFORD Incorporator
DAVE NORTON Incorporator

President

Name Role
DENNIS ASHFORD President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-03-29
Annual Report 2020-02-28
Annual Report 2019-04-17
Annual Report 2018-04-06
Annual Report 2017-03-07
Annual Report 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3669938505 2021-02-24 0457 PPS 34 W 5th St, Newport, KY, 41071-1102
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37794.37
Loan Approval Amount (current) 37794.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1102
Project Congressional District KY-04
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 448453
Originating Lender Name Republic Bank and Trust Company
Originating Lender Address Cincinnati, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38265.75
Forgiveness Paid Date 2022-06-02
2853787300 2020-04-29 0457 PPP 34 5TH ST, NEWPORT, KY, 41071-1102
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31780
Loan Approval Amount (current) 31780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-1102
Project Congressional District KY-04
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 448453
Originating Lender Name Republic Bank and Trust Company
Originating Lender Address Cincinnati, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32194.91
Forgiveness Paid Date 2021-08-23

Sources: Kentucky Secretary of State