Name: | HENDERSON CHEVROLET, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 2001 (24 years ago) |
Authority Date: | 20 Jun 2001 (24 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0517980 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 2746 U. S. 41 NORTH, HENDERSON, KY 42420 |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HENDERSON CHEVROLET, INC. 401(K) PLAN | 2017 | 611394057 | 2018-05-07 | HENDERSON CHEVROLET, INC. | 75 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-04-23 |
Name of individual signing | RONALD FAUPEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 2708267600 |
Plan sponsor’s address | 2746 US 41 NORTH, HENDERSON, KY, 42420 |
Signature of
Role | Plan administrator |
Date | 2017-07-25 |
Name of individual signing | RONALD FAUPEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 2708267600 |
Plan sponsor’s address | 2746 US 41 N, HENDERSON, KY, 424202047 |
Signature of
Role | Plan administrator |
Date | 2016-05-16 |
Name of individual signing | RONALD FAUPEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 2708317600 |
Plan sponsor’s address | 2746 US 41 NORTH, HENDERSON, KY, 42420 |
Signature of
Role | Plan administrator |
Date | 2015-05-28 |
Name of individual signing | RONALD FAUPEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 2708317600 |
Plan sponsor’s address | 2746 US 41 NORTH, HENDERSON, KY, 42420 |
Signature of
Role | Plan administrator |
Date | 2014-07-01 |
Name of individual signing | RONALD FAUPEL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Ronald Faupel | Vice President |
Name | Role |
---|---|
Joey Marshall | Treasurer |
Name | Role |
---|---|
Terry Cullen | Director |
Ron Faupel | Director |
Kathryn Grealish | Director |
Joey Marshall | Director |
Name | Role |
---|---|
Terry Cullen | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Kathryn Faupel Grealish | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 534296 | Agent - Limited Line Credit | Inactive | 2001-08-06 | - | 2014-07-01 | - | - |
Name | Status | Expiration Date |
---|---|---|
HENDERSON CHEVROLET GMC | Active | 2028-02-08 |
HENDERSON CHEVROLET BUICK GMC | Inactive | 2020-07-02 |
HENDERSON CHEVROLET BUICK PONTIAC GMC | Inactive | 2010-12-19 |
HENDERSON CHEVROLET OLDSMOBILE | Inactive | 2006-06-20 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-14 |
Certificate of Assumed Name | 2023-02-08 |
Annual Report | 2022-03-10 |
Annual Report | 2021-03-11 |
Certificate of Assumed Name | 2020-12-29 |
Annual Report | 2020-03-19 |
Annual Report | 2019-03-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317967974 | 0452110 | 2015-07-21 | 2746 US HWY 41 N, HENDERSON, KY, 42420 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203410535 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800303B |
Issuance Date | 2015-11-03 |
Abatement Due Date | 2015-11-09 |
Current Penalty | 500.0 |
Initial Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3798207106 | 2020-04-12 | 0457 | PPP | 2746 Highway 41 North, HENDERSON, KY, 42420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State