Search icon

DON FRANKLIN BARDSTOWN, INC.

Company Details

Name: DON FRANKLIN BARDSTOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2010 (15 years ago)
Organization Date: 08 Jun 2010 (15 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 0764627
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 650 S HWY 27, SUITE 5 PMB 312, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
EDDIE FRANKLIN President

Director

Name Role
EDDIE FRANKLIN Director

Registered Agent

Name Role
EDDIE FRANKLIN Registered Agent

Incorporator

Name Role
JAY MCSHURLEY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 809478 Agent - Limited Line Credit Inactive 2013-05-10 - 2015-12-01 - -

Former Company Names

Name Action
FRANKLIN FAMILY CHEVROLET, BUICK, AND GMC, INC. Old Name

Assumed Names

Name Status Expiration Date
DON FRANKLIN BARDSTOWN USED & EXPRESS CENTER Active 2028-10-16
DON FRANKLIN BARDTOWN USED Inactive 2024-03-14
FRANKLIN FAMILY AUTO SALES Inactive 2023-05-07
DON FRANKLIN BARDSTOWN CHEVROLET BUICK Inactive 2020-06-01
FRANKLIN FAMILY CHEVROLET AND BUICK Inactive 2016-04-01

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-15
Certificate of Assumed Name 2023-10-16
Annual Report 2023-05-01
Certificate of Assumed Name 2022-07-18
Annual Report 2022-03-07
Annual Report 2021-06-07
Annual Report 2020-06-25
Registered Agent name/address change 2020-06-25
Annual Report 2019-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5291877010 2020-04-05 0457 PPP 120 W, JOHN ROWAN BLVD, BARDSTOWN, KY, 40004-2663
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455600
Loan Approval Amount (current) 455600
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-2663
Project Congressional District KY-02
Number of Employees 47
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 461491.59
Forgiveness Paid Date 2021-08-02

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.34 $12,713 $12,700 34 4 2017-12-07 Final

Sources: Kentucky Secretary of State