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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANN CHEVROLET BUICK LLC CBS BENEFIT PLAN 2023 271034671 2024-12-30 MANN CHEVROLET BUICK LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 441110
Sponsor’s telephone number 8883632756
Plan sponsor’s address 449 KY 15, CAMPTON, KY, 41301

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MANN CHEVROLET BUICK LLC CBS BENEFIT PLAN 2022 271034671 2023-12-27 MANN CHEVROLET BUICK LLC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 441110
Sponsor’s telephone number 8883632756
Plan sponsor’s address 449 KY 15, CAMPTON, KY, 41301

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MANN CHEVROLET BUICK LLC CBS BENEFIT PLAN 2021 271034671 2022-12-29 MANN CHEVROLET BUICK LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 441110
Sponsor’s telephone number 8883632756
Plan sponsor’s address 449 KY 15, CAMPTON, KY, 41301

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MANN CHEVROLET BUICK LLC CBS BENEFIT PLAN 2020 271034671 2021-12-14 MANN CHEVROLET BUICK LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 441110
Sponsor’s telephone number 8883632756
Plan sponsor’s address 449 KY 15, CAMPTON, KY, 41301

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MANN CHEVROLET BUICK LLC CBS BENEFIT PLAN 2019 271034671 2020-12-23 MANN CHEVROLET BUICK LLC 11
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 441110
Sponsor’s telephone number 8883632756
Plan sponsor’s address 449 KY 15, CAMPTON, KY, 41301

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
JAMES R MANN Member

Organizer

Name Role
JAMES R. MANN Organizer

Registered Agent

Name Role
JAMES R. MANN 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 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
Registered Agent name/address change 2025-02-17
Annual Report 2025-02-17
Annual Report 2024-02-26
Principal Office Address Change 2024-02-26
Amendment 2023-05-16
Annual Report 2023-04-06
Annual Report 2022-03-17
Annual Report 2021-04-26
Annual Report 2020-06-24
Annual Report 2019-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6823737108 2020-04-14 0457 PPP 449 KY Hwy. 15 South, CAMPTON, KY, 41301-0037
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87736.47
Loan Approval Amount (current) 87736.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27151
Servicing Lender Name Citizens Bank & Trust Co. of Jackson
Servicing Lender Address 720 Hwy 15 S, JACKSON, KY, 41339-9816
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAMPTON, WOLFE, KY, 41301-0037
Project Congressional District KY-05
Number of Employees 10
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27151
Originating Lender Name Citizens Bank & Trust Co. of Jackson
Originating Lender Address JACKSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88270.2
Forgiveness Paid Date 2020-11-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1246166 Intrastate Non-Hazmat 2016-06-27 10000 2015 1 1 Private(Property)
Legal Name MANN CHEVROLET BUICK LLC
DBA Name -
Physical Address 449 HWY 15 SOUTH, CAMPTON, KY, 41301, US
Mailing Address PO BOX 37, CAMPTON, KY, 41301, US
Phone (606) 668-3121
Fax (606) 668-3999
E-mail MANCHEVY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 25
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 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 24.95
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 90
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 250
Executive 2023-09-26 2024 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 24
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 342.9

Sources: Kentucky Secretary of State