Search icon

RADCLIFF AUTOMOTIVE, LLC

Company Details

Name: RADCLIFF AUTOMOTIVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 1999 (26 years ago)
Organization Date: 09 Mar 1999 (26 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0469071
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: 1535 S. DIXIE BLVD., RADCLIFF, KY 40160
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTO GROUP 401(K) SAVINGS PLAN 2023 611341396 2024-07-23 RADCLIFF AUTOMOTIVE, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 SOUTH DIXIE HIGHWAY, RADCLIFF, KY, 40160
AUTO GROUP 401(K) SAVINGS PLAN 2022 611341396 2023-09-25 RADCLIFF AUTOMOTIVE, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 SOUTH DIXIE HIGHWAY, RADCLIFF, KY, 40160
AUTO GROUP 401(K) SAVINGS PLAN 2021 611341396 2022-10-12 RADCLIFF AUTOMOTIVE, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 SOUTH DIXIE HIGHWAY, RADCLIFF, KY, 40160
AUTO GROUP 401(K) SAVINGS PLAN 2020 611341396 2021-10-07 RADCLIFF AUTOMOTIVE, LLC 43
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 SOUTH DIXIE HIGHWAY, RADCLIFF, KY, 40160
AUTO GROUP 401(K) SAVINGS PLAN 2020 611341396 2022-09-13 RADCLIFF AUTOMOTIVE, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 SOUTH DIXIE HIGHWAY, RADCLIFF, KY, 40160
AUTO GROUP 401K SAVINGS PLAN 2019 611341396 2020-06-25 RADCLIFF AUTOMOTIVE, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 SOUTH DIXIE HIGHWAY, RADCLIFF, KY, 40160

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing PATTI LANGSTON
Valid signature Filed with authorized/valid electronic signature
AUTO GROUP 401K SAVINGS PLAN 2018 611341396 2019-07-31 RADCLIFF AUTOMOTIVE, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 SOUTH DIXIE HIGHWAY, RADCLIFF, KY, 40160

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing MISSY SLESWERDA
Valid signature Filed with authorized/valid electronic signature
AUTO GROUP 401K SAVINGS PLAN 2017 611341396 2018-07-13 RADCLIFF AUTOMOTIVE, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 SOUTH DIXIE HIGHWAY, RADCLIFF, KY, 40160

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing MISSY SLESWERDA
Valid signature Filed with authorized/valid electronic signature
AUTO GROUP 401K SAVINGS PLAN 2016 611341396 2017-07-14 RADCLIFF AUTOMOTIVE LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 S DIXIE HIGHWAY, RADCLIFF, KY, 40160

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing MELISSA SIESWERD
Valid signature Filed with authorized/valid electronic signature
AUTO GROUP 401K SAVINGS PLAN 2015 611341396 2016-06-15 RADCLIFF AUTOMOTIVE LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 S DIXIE HIGHWAY, RADCLIFF, KY, 40160

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing MELISSA SIESWERD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/07/17/20150717155729P030102007191001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 S DIXIE HIGHWAY, RADCLIFF, KY, 40160

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing MELISSA SIESWERD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/25/20140625112235P040060346887001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 S DIXIE HIGHWAY, RADCLIFF, KY, 40160

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing MELISSA SIESWERD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/01/20130701154030P040283659667001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 S DIXIE HIGHWAY, RADCLIFF, KY, 40160

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing MELISSA SIESWERD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/17/20121017110808P030001805379001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 2703514777
Plan sponsor’s address 1535 S DIXIE HIGHWAY, RADCLIFF, KY, 40160

Plan administrator’s name and address

Administrator’s EIN 611341396
Plan administrator’s name RADCLIFF AUTOMOTIVE LLC
Plan administrator’s address 1535 S DIXIE HIGHWAY, RADCLIFF, KY, 40160
Administrator’s telephone number 2703514777

Signature of

Role Plan administrator
Date 2012-10-17
Name of individual signing MELISSA SIESWERD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/14/20110714172614P030439999696001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441120
Sponsor’s telephone number 5029423368
Plan sponsor’s address 1535 S DIXIE BLVD, RADCLIFF, KY, 40160

Plan administrator’s name and address

Administrator’s EIN 611341396
Plan administrator’s name RADCLIFF AUTOMOTIVE LLC
Plan administrator’s address 1535 S DIXIE BLVD, RADCLIFF, KY, 40160
Administrator’s telephone number 5029423368

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing WENDI WALDEN
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
PAMELA BERNARD Member
BRENDA ALLEN Member
ANTHONY MALITO Member

Organizer

Name Role
MICHAEL BERNARD Organizer

Registered Agent

Name Role
ANTHONY GLENN MALITO Registered Agent

Manager

Name Role
MATTHEW DAMOS Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 518114 Agent - Limited Line Credit Inactive 2004-05-20 - 2008-11-01 - -

Assumed Names

Name Status Expiration Date
BUDGET CAR SALES & RENTALS Inactive 2019-07-29
BUDGET TRUCK JUNCTION Inactive 2004-07-29

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-28
Annual Report 2023-03-15
Certificate of Assumed Name 2022-07-20
Registered Agent name/address change 2022-06-02
Annual Report Amendment 2022-06-02
Annual Report 2022-03-02
Annual Report 2021-08-27
Annual Report 2020-06-09
Annual Report 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4912718308 2021-01-23 0457 PPS 1535 S Dixie Blvd, Radcliff, KY, 40160-1112
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285700
Loan Approval Amount (current) 285700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Radcliff, HARDIN, KY, 40160-1112
Project Congressional District KY-02
Number of Employees 23
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 289042.3
Forgiveness Paid Date 2022-03-31
4732497005 2020-04-04 0457 PPP 1535 South Dixie Blvd, RADCLIFF, KY, 40160-1112
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317100
Loan Approval Amount (current) 317100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Change of Ownership
Project Address RADCLIFF, HARDIN, KY, 40160-1112
Project Congressional District KY-02
Number of Employees 26
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 319152.65
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State