Name: | ROD HATFIELD CHEVROLET, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 2002 (23 years ago) |
Organization Date: | 19 Jul 2002 (23 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0541007 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 232 NEW CIRCLE ROAD NW, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES H FRAZIER | Organizer |
Name | Role |
---|---|
Vincenzo B Frustaci | Member |
Name | Role |
---|---|
Jeff Ramey | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 561768 | Agent - Limited Line Credit | Inactive | 2007-09-04 | - | 2011-04-01 | - | - |
Name | Status | Expiration Date |
---|---|---|
ROD HATFIELD USED CARS | Active | 2029-03-08 |
ROD HATFIELD CHEVROLET STORAGE LOT 2 | Inactive | 2023-04-25 |
ROD HATFIELD CHEVROLET STORAGE LOT 1 | Inactive | 2023-04-25 |
ROD HATFIELD CHEVROLET USED CARS | Inactive | 2022-10-14 |
ROD HATFIELD CHEVROLET USED VEHICLES | Inactive | 2018-07-16 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Registered Agent name/address change | 2024-03-08 |
Annual Report | 2024-03-08 |
Name Renewal | 2024-03-08 |
Registered Agent name/address change | 2023-10-26 |
Annual Report | 2023-03-17 |
Registered Agent name/address change | 2022-11-29 |
Annual Report | 2022-01-21 |
Registered Agent name/address change | 2021-07-02 |
Annual Report | 2021-04-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5001127109 | 2020-04-13 | 0457 | PPP | 232 W NEW CIRCLE RD, LEXINGTON, KY, 40505-1426 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-23 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 822.89 |
Executive | 2024-12-23 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Misc Commodities & Other Exp | Banking Servs & Related Fees | 3 |
Executive | 2024-08-28 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 511.79 |
Executive | 2023-09-26 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Commodities | Motor Fuels And Lubricants | 33.3 |
Executive | 2023-09-26 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 208.95 |
Executive | 2023-09-26 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 7.65 |
Executive | 2023-08-25 | 2024 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 3071.82 |
Sources: Kentucky Secretary of State