Search icon

DON FRANKLIN MONTICELLO, INC.

Company Details

Name: DON FRANKLIN MONTICELLO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2012 (13 years ago)
Organization Date: 08 Aug 2012 (13 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 0835417
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
Authorized Shares: 1000

Secretary

Name Role
Lillie Franklin Secretary

Registered Agent

Name Role
EDDIE FRANKLIN Registered Agent

President

Name Role
Eddie Franklin President

Director

Name Role
Eddie Franklin Director

Incorporator

Name Role
JAY MCSHURLEY Incorporator

Assumed Names

Name Status Expiration Date
DON FRANKLIN CHRYSLER DODGE JEEP RAM Active 2029-11-07
DON FRANKLIN MONTICELLO CHRYSLER DODGE RAM JEEP Inactive 2022-09-14
DON FRANKLIN MONTICELLO CHEVROLET Inactive 2017-09-14

Filings

Name File Date
Annual Report 2025-02-13
Certificate of Assumed Name 2024-11-07
Annual Report 2024-05-15
Annual Report 2023-05-15
Annual Report 2022-03-07
Annual Report 2021-06-07
Registered Agent name/address change 2020-06-25
Annual Report 2020-06-25
Principal Office Address Change 2019-05-16
Annual Report 2019-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349197000 2020-04-05 0457 PPP 1777 HIGHWAY 90, MONTICELLO, KY, 42633-2242
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204600
Loan Approval Amount (current) 204600
Undisbursed Amount 0
Franchise Name Chrysler - 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 Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-2242
Project Congressional District KY-05
Number of Employees 19
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207245.79
Forgiveness Paid Date 2021-08-02
4040108609 2021-03-17 0457 PPS 1777 E Highway 90, Monticello, KY, 42633-2242
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204600
Loan Approval Amount (current) 204600
Undisbursed Amount 0
Franchise Name Chrysler - 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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-2242
Project Congressional District KY-05
Number of Employees 20
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205580.96
Forgiveness Paid Date 2021-09-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 30.6
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 432.43
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 430
Executive 2024-09-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 222.86
Executive 2024-09-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 45.15
Executive 2024-09-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 31
Executive 2024-09-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 26.1
Executive 2024-07-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 441.05
Executive 2024-07-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 35.7
Executive 2024-07-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1038.54

Sources: Kentucky Secretary of State