Search icon

JEFF WYLER FRANKFORT, INC.

Company Details

Name: JEFF WYLER FRANKFORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2004 (21 years ago)
Organization Date: 16 Sep 2004 (21 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0595038
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
Principal Office: 401 MILFORD PARKWAY, SUITE A, MILFORD, OH 45150
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Officer

Name Role
JEFFREY L WYLER Officer

Secretary

Name Role
JESSICA A WYLER Secretary
LINDA L WYLER Secretary

Treasurer

Name Role
JULIE W BRISTOW Treasurer

Vice President

Name Role
WILLIAM S BRISTOW Vice President

President

Name Role
JEFFREY D WYLER President

Director

Name Role
JEFFREY L WYLER Director
LINDA L WYLER Director
JULIE W BRISTOW Director
JEFFREY D WYLER Director

Incorporator

Name Role
AMY E BROWN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 605269 Agent - Limited Line Credit Inactive 2011-08-09 - 2012-02-23 - -

Assumed Names

Name Status Expiration Date
JEFF WYLER NISSAN OF LOUISVILLE Inactive 2020-09-24
JEFF WYLER HONDA OF FRANKFORT Inactive 2019-10-13

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-05-17
Registered Agent name/address change 2022-07-11
Annual Report 2022-06-17
Annual Report 2021-06-15
Certificate of Assumed Name 2021-05-03
Annual Report 2020-06-04
Annual Report 2019-05-08
Annual Report 2018-04-24
Annual Report 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9550527003 2020-04-09 0457 PPP 4136 Shelbyville Rd, 401 Milford Pkwy, Ste A, Louisville, KY, 40207-3234
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 686980
Loan Approval Amount (current) 686980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-3234
Project Congressional District KY-03
Number of Employees 54
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 694684.86
Forgiveness Paid Date 2021-05-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1244.24
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 574.95

Sources: Kentucky Secretary of State