Search icon

LINWOOD CHRYSLER-DODGE-HYUNDAI, LLC

Company Details

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

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

Business Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 441110
Sponsor’s telephone number 2704446901
Plan sponsor’s address 3345 PARK AVENUE, PADUCAH, KY, 420014039

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing MARY PATTON
Valid signature Filed with authorized/valid electronic signature
LINWOOD CHRYSLER DODGE HYUNDAI LLC CBS BENEFIT PLAN 2023 204850057 2024-12-30 LINWOOD CHRYSLER DODGE HYUNDAI LLC 21
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
LINWOOD CHRYSLER DODGE HYUNDAI LLC CBS BENEFIT PLAN 2022 204850057 2023-12-27 LINWOOD CHRYSLER DODGE HYUNDAI LLC 21
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

Member

Name Role
Jeffrey Eickholz Member
James Eickholz Member

Organizer

Name Role
JEFF EICKHOLZ Organizer

Registered Agent

Name Role
JEFF EICKHOLZ Registered Agent

Assumed Names

Name Status Expiration Date
LINWOOD MOTORS Inactive 2021-06-09
LINWOOD HYUNDAI Inactive 2018-08-28

Filings

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

Paycheck Protection Program

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
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320954.63
Loan Approval Amount (current) 320954.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-4039
Project Congressional District KY-01
Number of Employees 33
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322598.97
Forgiveness Paid Date 2020-11-05

Government Spending

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