Name: | DON FRANKLIN FORD LINCOLN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2011 (13 years ago) |
Organization Date: | 06 Dec 2011 (13 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0806998 |
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 |
Name | Role |
---|---|
EDDIE D. FRANKLIN | Registered Agent |
Name | Role |
---|---|
Eddie Franklin | Member |
Lillie Franklin | Member |
Name | Role |
---|---|
EDDIE D. FRANKLIN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 808340 | Agent - Limited Line Credit | Inactive | 2013-04-19 | - | 2015-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
DON FRANKLIN LONDON USED | Inactive | 2024-03-13 |
DON FRANKLIN FORD LINCOLN | Inactive | 2023-08-01 |
DON FRANKLIN LINCOLN | Inactive | 2023-08-01 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-04-15 |
Certificate of Assumed Name | 2025-04-15 |
Annual Report | 2025-02-13 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-07 |
Registered Agent name/address change | 2020-06-25 |
Annual Report | 2020-06-25 |
Annual Report | 2019-05-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5115987009 | 2020-04-05 | 0457 | PPP | 388 West HIGHWAY 192, LONDON, KY, 40741-2422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Cabinet of the General Government | Department Of Agriculture | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 25 |
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 1340.15 |
Executive | 2024-12-23 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 119.58 |
Executive | 2024-10-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 8.78 |
Executive | 2024-09-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 435 |
Executive | 2023-09-26 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 96.82 |
Executive | 2023-09-26 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Commodities | Motor Fuels And Lubricants | 25.8 |
Executive | 2023-09-26 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 64.95 |
Judicial | 2023-07-03 | 2024 | - | Judicial Department | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 180.75 |
Sources: Kentucky Secretary of State