Search icon

MANN CHEVROLET, LLC

Company Details

Name: MANN CHEVROLET, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2009 (16 years ago)
Organization Date: 05 Oct 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0745028
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: 470 SOUTH HIGHWAY 15, PO Box 37, CAMPTON, KY 41301
Place of Formation: KENTUCKY

Member

Name Role
JAMES R MANN Member

Organizer

Name Role
JAMES R. MANN Organizer

Registered Agent

Name Role
JAMES R. MANN Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
271034671
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 720912 Agent - Limited Line Credit Inactive 2021-06-10 - 2022-03-31 - -

Former Company Names

Name Action
MANN CHEVROLET-BUICK, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2025-02-17
Annual Report 2024-02-26
Principal Office Address Change 2024-02-26
Amendment 2023-05-16

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
87736.47
Total Face Value Of Loan:
87736.47

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87736.47
Current Approval Amount:
87736.47
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88270.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 668-3999
Add Date:
2004-05-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 20
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 145.15
Executive 2024-10-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 39
Executive 2024-10-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 8.95
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 25

Sources: Kentucky Secretary of State