Search icon

CHAMPION CHEVROLET - BUICK - GMC INC.

Company Details

Name: CHAMPION CHEVROLET - BUICK - 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 (8 days 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAMPION CHEVROLET 401K PLAN 2023 201331751 2024-07-12 CHAMPION CHEVROLET PONTIAC BUICK INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5025654571
Plan sponsor’s address 502 S 1ST ST, LAGRANGE, KY, 40031
CHAMPION CHEVROLET 401K PLAN 2022 201331751 2023-09-29 CHAMPION CHEVROLET PONTIAC BUICK INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5025654571
Plan sponsor’s address 502 S 1ST ST, LAGRANGE, KY, 40031
CHAMPION CHEVROLET 401K PLAN 2021 201331751 2022-07-11 CHAMPION CHEVROLET PONTIAC BUICK INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5025654571
Plan sponsor’s address 502 S 1ST ST, LAGRANGE, KY, 40031
CHAMPION CHEVROLET 401K PLAN 2020 201331751 2021-07-27 CHAMPION CHEVROLET PONTIAC BUICK INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5025654571
Plan sponsor’s address 502 S 1ST ST, LAGRANGE, KY, 40031
CHAMPION CHEVROLET 401K PLAN 2019 201331751 2020-06-22 CHAMPION CHEVROLET PONTIAC BUICK INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5025654571
Plan sponsor’s address 502 S 1ST ST, LAGRANGE, KY, 40031
CHAMPION CHEVROLET 401K PLAN 2018 201331751 2019-06-19 CHAMPION CHEVROLET PONTIAC BUICK INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5025654571
Plan sponsor’s address 502 S 1ST ST, LAGRANGE, KY, 40031
CHAMPION CHEVROLET 401(K) PLAN 2017 201331751 2018-05-17 CHAMPION CHEVROLET PONTIAC BUICK INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5025654571
Plan sponsor’s address 502 S 1ST ST, LAGRANGE, KY, 40031
CHAMPION CHEVROLET 401K PLAN 2016 201331751 2017-05-15 CHAMPION CHEVROLET PONTIAC BUICK INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5022229477
Plan sponsor’s address 502 S 1ST ST, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing THERESA D. TORRES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-15
Name of individual signing THERESA D. TORRES
Valid signature Filed with authorized/valid electronic signature
CHAMPION CHEVROLET 401K PLAN 2015 201331751 2016-06-27 CHAMPION CHEVROLET PONTIAC BUICK INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5022229477
Plan sponsor’s address 502 S 1ST ST, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing JENNY CHRISTIANSON
Valid signature Filed with authorized/valid electronic signature
CHAMPION CHEVROLET 401K PLAN 2014 201331751 2015-07-16 CHAMPION CHEVROLET PONTIAC BUICK INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5022229477
Plan sponsor’s address 502 S 1ST ST, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing KAYLA BRISSI
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/25/20140725104906P040055272151001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5022229477
Plan sponsor’s address 502 S 1ST ST, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing KAYLA PAULIN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/09/19/20130919134446P040508164465001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5022229477
Plan sponsor’s address 502 S. 1ST STREET, LAGRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 201331751
Plan administrator’s name CHAMPION CHEVROLET, PONTIAC, BUICK INC.
Plan administrator’s address 502 S. 1ST STREET, LAGRANGE, KY, 40031
Administrator’s telephone number 5022229477

Signature of

Role Plan administrator
Date 2013-09-19
Name of individual signing FRED TOLSDORF
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/04/11/20120411125212P040009647218001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5022229477
Plan sponsor’s address 502 S. 1ST STREET, LAGRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 201331751
Plan administrator’s name CHAMPION CHEVROLET, PONTIAC, BUICK INC.
Plan administrator’s address 502 S. 1ST STREET, LAGRANGE, KY, 40031
Administrator’s telephone number 5022229477

Signature of

Role Plan administrator
Date 2012-04-11
Name of individual signing FRED TOLSDORF
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/03/08/20110308084148P030003649046001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5022229477
Plan sponsor’s address 502 S. 1ST STREET, LAGRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 201331751
Plan administrator’s name CHAMPION CHEVROLET, PONTIAC, BUICK INC.
Plan administrator’s address 502 S. 1ST STREET, LAGRANGE, KY, 40031
Administrator’s telephone number 5022229477

Signature of

Role Plan administrator
Date 2011-03-08
Name of individual signing FRED TOLSDORF
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5022229477
Plan sponsor’s address 502 S. 1ST STREET, LAGRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 201331751
Plan administrator’s name CHAMPION CHEVROLET, PONTIAC, BUICK INC.
Plan administrator’s address 502 S. 1ST STREET, LAGRANGE, KY, 40031
Administrator’s telephone number 5022229477

Signature of

Role Plan administrator
Date 2010-05-11
Name of individual signing THERESA FAIR
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5022229477
Plan sponsor’s address 502 S. 1ST STREET, LAGRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 201331751
Plan administrator’s name CHAMPION CHEVROLET, PONTIAC, BUICK INC.
Plan administrator’s address 502 S. 1ST STREET, LAGRANGE, KY, 40031
Administrator’s telephone number 5022229477

Signature of

Role Plan administrator
Date 2010-05-11
Name of individual signing FRED TOLSDORF
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-05-11
Name of individual signing FRED TOLSDORF
Valid signature Filed with incorrect/unrecognized electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/05/11/20100511151456P040011108260001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 441110
Sponsor’s telephone number 5022229477
Plan sponsor’s address 502 S. 1ST STREET, LAGRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 201331751
Plan administrator’s name CHAMPION CHEVROLET, PONTIAC, BUICK INC.
Plan administrator’s address 502 S. 1ST STREET, LAGRANGE, KY, 40031
Administrator’s telephone number 5022229477

Signature of

Role Plan administrator
Date 2010-05-11
Name of individual signing THERESA FAIR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-11
Name of individual signing THERESA FAIR
Valid signature Filed with authorized/valid electronic signature

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

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, 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
Certificate of Assumed Name 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-05-22
Annual Report 2023-06-03
Annual Report 2022-06-14
Annual Report 2021-03-31
Certificate of Assumed Name 2020-09-03
Certificate of Withdrawal of Assumed Name 2020-09-02
Annual Report 2020-04-02
Amendment 2019-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643492 0452110 2015-02-12 502 SOUTH FIRST STREET, LAGRANGE, KY, 40031
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-04
Case Closed 2015-04-23

Related Activity

Type Referral
Activity Nr 203340369
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2015-04-07
Abatement Due Date 2015-04-27
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4889517007 2020-04-04 0457 PPP 502 South 1ST AVE, LA GRANGE, KY, 40031-1228
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 735600
Loan Approval Amount (current) 735600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-1228
Project Congressional District KY-04
Number of Employees 56
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 742311.09
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State