Search icon

ROD HATFIELD CHEVROLET, LLC

Company Details

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 (4 months 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

Organizer

Name Role
JAMES H FRAZIER Organizer

Member

Name Role
Vincenzo B Frustaci Member

Registered Agent

Name Role
Jeff Ramey Registered Agent

Licenses

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 - -

Assumed Names

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

Filings

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

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:
852000.00
Total Face Value Of Loan:
852000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
852000
Current Approval Amount:
852000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
861561.33

Government Spending

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

Sources: Kentucky Secretary of State