Search icon

WHEATLEY AUTOMOTIVE, LLC

Company Details

Name: WHEATLEY AUTOMOTIVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2001 (24 years ago)
Organization Date: 28 Mar 2001 (24 years ago)
Last Annual Report: 10 Apr 2025 (6 days ago)
Managed By: Members
Organization Number: 0513198
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 1970 LORETTO HWY., LEBANON, KY 40033
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHEATLEY AUTOMOTIVE, LLC CBS BENEFIT PLAN 2023 611387238 2024-12-30 WHEATLEY AUTOMOTIVE, LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 2706926935
Plan sponsor’s address 1970 LORETTO ROAD, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
WHEATLEY AUTOMOTIVE, LLC CBS BENEFIT PLAN 2022 611387238 2023-12-27 WHEATLEY AUTOMOTIVE, LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 2706926935
Plan sponsor’s address 1970 LORETTO ROAD, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WHEATLEY AUTOMOTIVE, LLC CBS BENEFIT PLAN 2021 611387238 2022-12-29 WHEATLEY AUTOMOTIVE, LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 2706926935
Plan sponsor’s address 1970 LORETTO ROAD, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WHEATLEY AUTOMOTIVE, LLC CBS BENEFIT PLAN 2020 611387238 2021-12-14 WHEATLEY AUTOMOTIVE, LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 2706926935
Plan sponsor’s address 1970 LORETTO ROAD, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WHEATLEY AUTOMOTIVE, LLC CBS BENEFIT PLAN 2019 611387238 2020-12-23 WHEATLEY AUTOMOTIVE, LLC 1
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 2706926935
Plan sponsor’s address 1970 LORETTO ROAD, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAVID WHEATLEY Registered Agent

Organizer

Name Role
MITCHELL WHEATLEY Organizer

Member

Name Role
David Mitchell Wheatley Member

Former Company Names

Name Action
WHEATLEY BODY SHOP, L.L.C. Old Name

Assumed Names

Name Status Expiration Date
WHEATLEY TOWING Inactive 2018-04-16
WHEATLEY BODY SHOP Inactive 2014-01-08
WHEATLEY AUTO SALES Inactive 2014-01-08
WHEATLEY RENTAL CARS Inactive 2014-01-08

Filings

Name File Date
Annual Report 2025-04-10
Certificate of Withdrawal of Assumed Name 2024-09-16
Name Renewal 2024-03-27
Annual Report 2024-03-27
Name Renewal 2024-03-27
Name Renewal 2024-03-27
Annual Report 2023-04-27
Annual Report 2022-06-20
Annual Report 2021-04-22
Annual Report 2020-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4634397006 2020-04-04 0457 PPP 1970 Loretto Rd, LEBANON, KY, 40033-9152
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEBANON, MARION, KY, 40033-9152
Project Congressional District KY-01
Number of Employees 7
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53387.7
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State