Search icon

DON FRANKLIN FORD LINCOLN, LLC

Company Details

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

Registered Agent

Name Role
EDDIE D. FRANKLIN Registered Agent

Member

Name Role
Eddie Franklin Member
Lillie Franklin Member

Organizer

Name Role
EDDIE D. FRANKLIN Organizer

Licenses

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 - -

Assumed Names

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 823000
Loan Approval Amount (current) 823000
Undisbursed Amount 0
Franchise Name Ford Motor Company 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 LONDON, LAUREL, KY, 40741-2422
Project Congressional District KY-05
Number of Employees 82
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 833642.63
Forgiveness Paid Date 2021-08-02

Government Spending

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