Search icon

TOWN AND COUNTRY FORD, LLC

Company Details

Name: TOWN AND COUNTRY FORD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Dec 2004 (20 years ago)
Organization Date: 30 Dec 2004 (20 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0602360
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6015 PRESTON HIGHWAY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Manager

Name Role
RAYMOND P DURAN Manager
JOSEPH E ALVAREZ, 111 Manager
JUSTIN E HAYS Manager
WILLIAM E HAYS, JR. Manager

Organizer

Name Role
EDWARD B WEINBERG Organizer

Registered Agent

Name Role
JOSEPH E ALVAREZ III Registered Agent

Former Company Names

Name Action
T AND C TEMP, LLC Old Name
TOWN AND COUNTRY FORD, INC. Merger
Out-of-state Merger

Assumed Names

Name Status Expiration Date
ICON GOLF CARTS OF LOUISVILLE Active 2028-12-07
HAYS AUTOMOTIVE DISCOUNT CENTER Inactive 2018-02-27
TOWN & COUNTRY QUALITY PRE-OWNED Inactive 2015-09-07

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-31
Annual Report 2024-05-31
Certificate of Assumed Name 2023-12-07
Annual Report 2023-05-24
Annual Report 2022-09-17
Annual Report 2021-05-03
Annual Report 2020-06-01
Annual Report 2019-06-24
Annual Report 2018-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7317157004 2020-04-07 0457 PPP 6015 Preston Highway, LOUISVILLE, KY, 40219-1317
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1304900
Loan Approval Amount (current) 1320876
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-1317
Project Congressional District KY-03
Number of Employees 112
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1333397.18
Forgiveness Paid Date 2021-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500642 Consumer Credit 2015-07-29 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-07-29
Termination Date 2015-10-27
Date Issue Joined 2015-08-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name WARR
Role Plaintiff
Name TOWN AND COUNTRY FORD, LLC
Role Defendant

Sources: Kentucky Secretary of State