Search icon

COUNTRY ROADS POWERSPORTS AND MARINE LLC

Company Details

Name: COUNTRY ROADS POWERSPORTS AND MARINE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2012 (13 years ago)
Organization Date: 13 Jun 2012 (13 years ago)
Last Annual Report: 06 Mar 2025 (8 days ago)
Managed By: Members
Organization Number: 0831350
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 45 DAME WAY, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTRY ROADS POWERSPORTS AND MARINE 401(K) PLAN 2023 455483116 2024-07-22 COUNTRY ROADS POWERSPORTS AND MARINE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441228
Sponsor’s telephone number 2703382732
Plan sponsor’s address 715 ROBERT L. DRAPER WAY, GREENVILLE, KY, 42345

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
COUNTRY ROADS POWERSPORTS AND MARINE 401(K) PLAN 2022 455483116 2023-07-17 COUNTRY ROADS POWERSPORTS AND MARINE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441228
Sponsor’s telephone number 2703382732
Plan sponsor’s address 715 ROBERT L. DRAPER WAY, GREENVILLE, KY, 42345

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Doris Ann Knight Organizer

Registered Agent

Name Role
CRAIG ALLEN HARDISON Registered Agent

Member

Name Role
Craig Hardison Member

Former Company Names

Name Action
COUNTRY ROADS AUTO SALES AND POWERSPORTS LLC Old Name
Country Roads Auto Sales LLC Old Name

Assumed Names

Name Status Expiration Date
COUNTRY ROADS EQUIPMENT Active 2028-01-12

Filings

Name File Date
Annual Report 2025-03-06
Registered Agent name/address change 2024-12-06
Principal Office Address Change 2024-12-06
Annual Report 2024-03-18
Annual Report 2023-02-06
Certificate of Assumed Name 2023-01-12
Annual Report 2022-04-08
Annual Report 2021-02-12
Registered Agent name/address change 2021-01-09
Principal Office Address Change 2020-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2900107103 2020-04-11 0457 PPP 615 Greene Drive, Greenville, KY, 42345-1451
Loan Status Date 2021-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20905
Loan Approval Amount (current) 20905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, MUHLENBERG, KY, 42345-1451
Project Congressional District KY-02
Number of Employees 3
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21037.3
Forgiveness Paid Date 2020-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4017227 Intrastate Non-Hazmat 2024-05-04 10000 2024 1 2 Private(Property)
Legal Name COUNTRY ROADS POWERSPORTS AND MARINE LLC
DBA Name COUNTRY ROADS EQUIPMENT
Physical Address 715 ROBERT L DRAPER WAY, GREENVILLE, KY, 42345-1788, US
Mailing Address 715 ROBERT L DRAPER WAY, GREENVILLE, KY, 42345-1788, US
Phone (270) 338-2732
Fax -
E-mail CRAIG@RIDECOUNTRYROADS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 541.52

Sources: Kentucky Secretary of State