Search icon

RICHWOOD AUTOMOTIVE, INC.

Company Details

Name: RICHWOOD AUTOMOTIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2008 (17 years ago)
Organization Date: 06 May 2008 (17 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0704639
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 385 MT ZION RD, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 20000

Director

Name Role
Tracy Mort Hopkins Director

Incorporator

Name Role
COURTNEY M. FULLER Incorporator

Registered Agent

Name Role
THOMAS HOPKINS Registered Agent

President

Name Role
Tom Christopher Hopkins President

Form 5500 Series

Employer Identification Number (EIN):
262564366
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-05-31
Annual Report 2022-06-16
Annual Report 2021-06-22
Registered Agent name/address change 2021-06-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42719.00
Total Face Value Of Loan:
42719.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42719
Current Approval Amount:
42719
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43152.04

Sources: Kentucky Secretary of State