Search icon

HENDERSON CHEVROLET, INC.

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 (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

form 5500

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
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 2018-04-23
Name of individual signing RONALD FAUPEL
Valid signature Filed with authorized/valid electronic signature
HENDERSON CHEVROLET, INC. 401(K) PLAN 2016 611394057 2017-07-31 HENDERSON CHEVROLET, INC. 77
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
HENDERSON CHEVY 401(K) PLAN 2015 611394057 2016-05-16 HENDERSON CHEVROLET INC 64
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
HENDERSON CHEVY 401(K) PLAN 2014 611394057 2015-05-28 HENDERSON CHEVROLET, INC 60
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
HENDERSON CHEVY 401(K) PLAN 2013 611394057 2014-07-02 HENDERSON CHEVROLET, INC 67
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

Vice President

Name Role
Ronald Faupel Vice President

Treasurer

Name Role
Joey Marshall Treasurer

Director

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

President

Name Role
Terry Cullen President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Kathryn Faupel Grealish Secretary

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967974 0452110 2015-07-21 2746 US HWY 41 N, HENDERSON, KY, 42420
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-10-13
Case Closed 2015-12-01

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 834770
Loan Approval Amount (current) 834770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-1100
Project Congressional District KY-01
Number of Employees 70
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 842477.33
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State