Search icon

LINWOOD CHRYSLER-DODGE-HYUNDAI, LLC

Company claim

Is this your business?

Get access!

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 (4 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

Member

Name Role
Jeffrey Eickholz Member
James Eickholz Member

Organizer

Name Role
JEFF EICKHOLZ Organizer

Registered Agent

Name Role
JEFF EICKHOLZ Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JQAWLYAJ8S84
CAGE Code:
8HKA0
UEI Expiration Date:
2022-03-01

Business Information

Activation Date:
2021-03-03
Initial Registration Date:
2020-02-24

Form 5500 Series

Employer Identification Number (EIN):
204850057
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
320954.63
Total Face Value Of Loan:
320954.63

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320954.63
Current Approval Amount:
320954.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322598.97

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 2024-12-23 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

Sources: Kentucky Secretary of State