Search icon

ROD HATFIELD CHRYSLER DODGE JEEP RAM, LLC

Company Details

Name: ROD HATFIELD CHRYSLER DODGE JEEP RAM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2008 (16 years ago)
Organization Date: 17 Nov 2008 (16 years ago)
Last Annual Report: 13 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0717771
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1500 WEST LEXINGTON AVENUE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES H. FRAZIER, III Organizer

Member

Name Role
Vincenzo B Frustaci Member

Registered Agent

Name Role
Jeff Ramey Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 721711 Agent - Limited Line Credit Inactive 2010-02-26 - 2011-06-01 - -

Former Company Names

Name Action
ROD HATFIELD CHRYSLER DODGE JEEP, LLC Old Name
HATFIELD CHRYSLER DODGE JEEP OF WINCHESTER, LLC Old Name

Assumed Names

Name Status Expiration Date
ROD HATFIELD CHRYSLER DODGE JEEP PRE-OWNED Active 2029-03-08

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-08
Registered Agent name/address change 2024-03-08
Name Renewal 2024-03-08
Registered Agent name/address change 2023-10-26
Annual Report 2023-03-17
Registered Agent name/address change 2022-11-29
Annual Report 2022-01-21
Registered Agent name/address change 2021-07-02
Annual Report 2021-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889527102 2020-04-14 0457 PPP 1500 W LEXINGTON AVE, WINCHESTER, KY, 40391-1144
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242200
Loan Approval Amount (current) 242200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-1144
Project Congressional District KY-06
Number of Employees 22
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 244359.62
Forgiveness Paid Date 2021-03-11
1597618504 2021-02-19 0457 PPS 1500 W Lexington Ave, Winchester, KY, 40391-1144
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198655.07
Loan Approval Amount (current) 198655.07
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-1144
Project Congressional District KY-06
Number of Employees 22
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200404.34
Forgiveness Paid Date 2022-01-06

Sources: Kentucky Secretary of State