Search icon

KENTUCKY SPECIALTY MOTOR COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY SPECIALTY MOTOR COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2005 (20 years ago)
Organization Date: 31 Oct 2005 (20 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0624519
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 377 BIG HILL AVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK A. SHEPHERD Registered Agent

President

Name Role
Mark LaRue Cocanougher President

Secretary

Name Role
Mark LaRue Cocanougher Secretary

Vice President

Name Role
Mark LaRue Cocanougher Vice President

Incorporator

Name Role
MARK A. SHEPHERD Incorporator

Assumed Names

Name Status Expiration Date
KY SPECIALTY MOTOR COMPANY Inactive 2020-11-28
KENTUCKY SPECIALTY MOTOR COMPANY Inactive 2015-12-07

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-11
Annual Report 2023-05-25
Annual Report 2022-03-06
Annual Report 2021-03-10

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-07-24
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8870.82
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5045.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State