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 (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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 852000
Loan Approval Amount (current) 852000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-1426
Project Congressional District KY-06
Number of Employees 75
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 861561.33
Forgiveness Paid Date 2021-06-02

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
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