Name: | LINWOOD CHRYSLER-DODGE-HYUNDAI, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 May 2006 (19 years ago) |
Organization Date: | 02 May 2006 (19 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0637895 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 3345 PARK AVENUE , PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JQAWLYAJ8S84 | 2022-03-01 | 3345 PARK AVE, PADUCAH, KY, 42001, 4039, USA | 3345 PARK AVE, PADUCAH, KY, 42001, 4039, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-03-03 |
Initial Registration Date | 2020-02-24 |
Entity Start Date | 2006-07-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 811111, 811112, 811113, 811118, 811191, 811198 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GERALD WALTERS |
Address | 3345 PARK AVE, PADUCAH, KY, 42001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GERALD WALTERS |
Address | 3345 PARK AVE, PADUCAH, KY, 42001, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINWOOD CHRYSLER, DODGE, HYUNDAI LLC | 2023 | 204850057 | 2024-09-23 | LINWOOD CHRYSLER, DODGE, HYUNDAI | 29 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-23 |
Name of individual signing | MARY PATTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 2704446901 |
Plan sponsor’s address | 3345 PARK AVE, PADUCAH, KY, 42001 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 2704446901 |
Plan sponsor’s address | 3345 PARK AVE, PADUCAH, KY, 42001 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Jeffrey Eickholz | Member |
James Eickholz | Member |
Name | Role |
---|---|
JEFF EICKHOLZ | Organizer |
Name | Role |
---|---|
JEFF EICKHOLZ | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LINWOOD MOTORS | Inactive | 2021-06-09 |
LINWOOD HYUNDAI | Inactive | 2018-08-28 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Certificate of Assumed Name | 2022-03-03 |
Certificate of Assumed Name | 2022-03-03 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-08 |
Annual Report | 2018-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5462587208 | 2020-04-27 | 0457 | PPP | 3345 PARK AVE, PADUCAH, KY, 42001-4039 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 51 |
Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 302.55 |
Executive | 2024-09-25 | 2025 | Cabinet of the General Government | Department Of Agriculture | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 595 |
Executive | 2024-09-25 | 2025 | Cabinet of the General Government | Department Of Agriculture | Supplies | Motor Vehicle Supplies & Parts | 157.75 |
Executive | 2024-07-25 | 2025 | Cabinet of the General Government | Department Of Agriculture | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 357 |
Executive | 2023-09-26 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 1526 |
Executive | 2023-09-26 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 1492.15 |
Sources: Kentucky Secretary of State