Search icon

TRI-COUNTY'S KNOX FORD, LLC

Company Details

Name: TRI-COUNTY'S KNOX FORD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 1999 (26 years ago)
Organization Date: 19 Jan 1999 (26 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0466538
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: PO BOX 425, BUCKNER, KY 40010
Place of Formation: KENTUCKY

Organizer

Name Role
GARY HAUPT Organizer
JAMES HODGE Organizer

Registered Agent

Name Role
GARY HAUPT Registered Agent

Member

Name Role
Gary L Haupt Member

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:
3XKB0
UEI Expiration Date:
2019-08-17

Business Information

Doing Business As:
TRI COUNTY KNOX FORD
Activation Date:
2018-08-17
Initial Registration Date:
2004-06-29

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 704204 Agent - Limited Line Credit Inactive 2009-04-22 - 2014-01-01 - -

Assumed Names

Name Status Expiration Date
EZ CREDIT AUTO SALES Inactive 2021-01-06
KNOX FORD Inactive 2019-11-19
TRI-COUNTY FORD OF RADCLIFF Inactive 2017-05-22

Filings

Name File Date
Articles of Correction 2024-10-31
Amended and Restated Articles 2024-10-29
Annual Report 2024-02-29
Registered Agent name/address change 2023-06-06
Annual Report 2023-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
333800.00
Total Face Value Of Loan:
333800.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
333800
Current Approval Amount:
333800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
337769.02

Sources: Kentucky Secretary of State