Search icon

CHAMPION CHEVROLET GMC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION CHEVROLET GMC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2011 (13 years ago)
Organization Date: 01 Jan 2012 (13 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Organization Number: 0807824
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 502 SOUTH FIRST STREET, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 3186

President

Name Role
Fred C Tolsdorf President

Incorporator

Name Role
FRED C. TOLSDORF Incorporator

Registered Agent

Name Role
FRED C. TOLSDORF Registered Agent

Treasurer

Name Role
Theresa Torres Treasurer

Form 5500 Series

Employer Identification Number (EIN):
201331751
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
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 605479 Agent - Limited Line Credit Inactive 2005-05-25 - 2007-03-31 - -

Former Company Names

Name Action
CHAMPION CHEVROLET - BUICK - GMC INC. Old Name
CHAMPION CHEVROLET, PONTIAC, BUICK, INC. Old Name
(NQ) CHAMPION CHEVROLET, PONTIAC, BUICK, INC. Merger

Assumed Names

Name Status Expiration Date
CHAMPION CHEVROLET GMC INC. Active 2030-03-06
CHAMPION CHEVROLET BUICK GMC Expiring 2025-09-03
CHAMPION CHEVROLET - BUICK - GMC Inactive 2022-07-30
CHAMPION CHEVROLET-PONTIAC-BUICK Inactive 2022-01-01
CHAMPION CHEVROLET-BUICK Inactive 2022-01-01

Filings

Name File Date
Amendment 2025-04-16
Certificate of Assumed Name 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-05-22
Annual Report 2023-06-03

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
735600.00
Total Face Value Of Loan:
735600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-12
Type:
Referral
Address:
502 SOUTH FIRST STREET, LAGRANGE, KY, 40031
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
735600
Current Approval Amount:
735600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
742311.09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State