Search icon

HENDERSON CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (4 months 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

Director

Name Role
Terry Cullen Director
Ron Faupel Director
Kathryn Grealish Director
Joey Marshall Director

Treasurer

Name Role
Joey Marshall Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Kathryn Faupel Grealish Secretary

Vice President

Name Role
Ronald Faupel Vice President

President

Name Role
Terry Cullen President

Form 5500 Series

Employer Identification Number (EIN):
611394057
Plan Year:
2017
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
67
Sponsors Telephone Number:

Licenses

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 - -

Assumed Names

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
834770.00
Total Face Value Of Loan:
834770.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-21
Type:
Referral
Address:
2746 US HWY 41 N, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
834770
Current Approval Amount:
834770
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
842477.33

Court Cases

Court Case Summary

Filing Date:
2011-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MITCHEL
Party Role:
Plaintiff
Party Name:
HENDERSON CHEVROLET, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State