Search icon

SWOPE NISSAN, LLC

Company Details

Name: SWOPE NISSAN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2008 (17 years ago)
Organization Date: 20 Aug 2008 (17 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0711880
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1100 NORTH DIXIE HIGHWAY, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JA5EY8B39PM5 2025-01-22 1100 N DIXIE AVE, ELIZABETHTOWN, KY, 42701, 2534, USA 1100 N DIXIE AVE, ELIZABETHTOWN, KY, 42701, 2534, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-25
Initial Registration Date 2022-02-25
Entity Start Date 2008-08-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN SCHMIDT
Address 1100 N DIXIE HWY, ELIZABETHTOWN, KY, 42701, USA
Government Business
Title PRIMARY POC
Name CHRISTI SOUTHERLAND
Address 1100 N DIXIE HWY, ELIZABETHTOWN, KY, 42701, USA
Past Performance Information not Available

Manager

Name Role
Carl L Swope Manager
Susan T Schmdit Manager

Member

Name Role
Anne K Swope Member
Jennifer Swope Member

Registered Agent

Name Role
CARL L. SWOPE Registered Agent

Organizer

Name Role
VICTOR L. BALTZELL, JR. Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 705131 Agent - Limited Line Credit Inactive 2009-05-04 - 2011-03-31 - -

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-03-30
Annual Report 2022-05-23
Annual Report 2021-04-23
Annual Report 2020-06-09
Annual Report 2019-05-22
Annual Report 2018-06-18
Annual Report 2017-05-29
Registered Agent name/address change 2016-05-25
Annual Report 2016-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4513257003 2020-04-03 0457 PPP 1100 N DIXIE HWY, ELIZABETHTOWN, KY, 42701-2534
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321900
Loan Approval Amount (current) 321900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-2534
Project Congressional District KY-02
Number of Employees 32
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 325110.06
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State