Search icon

KYFIN AUTOMOTIVE, LLC

Headquarter

Company Details

Name: KYFIN AUTOMOTIVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2001 (24 years ago)
Organization Date: 27 Aug 2001 (24 years ago)
Last Annual Report: 26 Feb 2025 (16 days ago)
Managed By: Members
Organization Number: 0521513
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
Principal Office: 508 Main Street, Ste A, Evansville, IN 47708
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of KYFIN AUTOMOTIVE, LLC, ALABAMA 000-320-016 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KYFIN AUTOMOTIVE LLC MEDOVA LIFESTYLE HEALTH PLAN 2021 611398624 2023-10-05 KYFIN AUTOMOTIVE LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 811110
Sponsor’s telephone number 2708274636
Plan sponsor’s address PO BOX 31, HENDERSON, KY, 424190031

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR, MADISON, TN, 371155033
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
KYFIN AUTOMOTIVE LLC MEDOVA LIFESTYLE HEALTH PLAN 2020 611398624 2022-09-02 KYFIN AUTOMOTIVE LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 811110
Sponsor’s telephone number 2708274636
Plan sponsor’s address PO BOX 31, HENDERSON, KY, 424190031

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
ROBERT A. MARSHALL Organizer

Member

Name Role
Ann E Anderson Member
Jeffrey T. Anderson Member
Michael C. France Member
Jack B. Anderson Member
Kathleen Anderson Trust Member
Jeffrey Anderson Trust Member
Aimee Anderson Trust Member

Registered Agent

Name Role
Drew Meyer Registered Agent

Former Company Names

Name Action
J ANDERSON ENTERPRISES, LLC Old Name

Assumed Names

Name Status Expiration Date
WHOLESALE TRAILERS NOW Inactive 2024-10-22
BYRIDER OWENSBORO AUTO SALES Inactive 2024-10-07
BYRIDER OWENSBORO Inactive 2024-07-15
JD BYRIDER AUTO SALES Inactive 2021-11-01
TRAILERS NOW Inactive 2019-10-22

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-04-25
Registered Agent name/address change 2023-06-22
Annual Report 2023-06-22
Principal Office Address Change 2023-02-18
Annual Report 2022-06-30
Annual Report 2021-02-23
Annual Report 2020-02-21
Certificate of Assumed Name 2019-10-07
Amendment 2019-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3306107105 2020-04-11 0457 PPP 250 E 18TH ST, OWENSBORO, KY, 42303-3753
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83200
Loan Approval Amount (current) 83200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-3753
Project Congressional District KY-02
Number of Employees 8
NAICS code 522220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84289.58
Forgiveness Paid Date 2021-08-19

Sources: Kentucky Secretary of State