Search icon

JEFF WYLER FRANKFORT, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
686980.00
Total Face Value Of Loan:
686980.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
686980
Current Approval Amount:
686980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
694684.86

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 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