Search icon

PENNYRILE FORD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PENNYRILE FORD INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2002 (23 years ago)
Organization Date: 23 Apr 2002 (23 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Organization Number: 0535488
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 5505 FT. CAMPBELL BLVD., PO BOX 1088, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
REBECCA BORRIS Secretary

Director

Name Role
CASEY JENKINS Director

President

Name Role
CASEY JENKINS President

Registered Agent

Name Role
CASEY JENKINS Registered Agent

Incorporator

Name Role
DONALD M JENKINS Incorporator
EDMOND CLAY SMITH JR Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-886-5215
Contact Person:
REBECCA BORRIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0730501
Trade Name:
PENNYRILE FORD

Unique Entity ID

Unique Entity ID:
UD5DBT5JAWT9
CAGE Code:
49P22
UEI Expiration Date:
2025-12-09

Business Information

Doing Business As:
PENNYRILE FORD
Activation Date:
2024-12-11
Initial Registration Date:
2006-01-20

Commercial and government entity program

CAGE number:
49P22
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-11
CAGE Expiration:
2029-12-11
SAM Expiration:
2025-12-09

Contact Information

POC:
REBECCA BORRIS
Corporate URL:
www.pennyrilefordhopkinsville.com

Form 5500 Series

Employer Identification Number (EIN):
371427844
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
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 556785 Agent - Limited Line Credit Inactive 2007-10-26 - 2010-01-29 - -

Former Company Names

Name Action
PENNYRILE FORD-LINCOLN-MERCURY, INC. Old Name

Assumed Names

Name Status Expiration Date
PENNYRILE FORD Inactive 2020-11-19
PENNYRILE FORD LINCOLN MERCURY Inactive 2012-05-09

Filings

Name File Date
Annual Report 2025-02-20
Principal Office Address Change 2025-02-20
Registered Agent name/address change 2025-02-20
Annual Report 2024-03-02
Annual Report Amendment 2023-07-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC21PF091
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3291.16
Base And Exercised Options Value:
3291.16
Base And All Options Value:
3291.16
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-02-24
Description:
::OT:: VEHICLE MAINTENANCE REPAIR
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCC20PF027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4150.11
Base And Exercised Options Value:
4150.11
Base And All Options Value:
4150.11
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-07-13
Description:
::OT:: VEHICLE MAINTENANCE REPAIR
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
361900.00
Total Face Value Of Loan:
361900.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$361,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$361,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$364,151.82
Servicing Lender:
First Financial Bank, National Association
Use of Proceeds:
Payroll: $361,900

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 20.98
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 160

Sources: Kentucky Secretary of State