Search icon

DON FRANKLIN CAMPBELLSVILLE, INC.

Company Details

Name: DON FRANKLIN CAMPBELLSVILLE, 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: 0835422
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

Director

Name Role
Eddie Franklin Director

Incorporator

Name Role
JAY MCSHURLEY Incorporator

Registered Agent

Name Role
EDDIE FRANKLIN Registered Agent

President

Name Role
Eddie Franklin President

Assumed Names

Name Status Expiration Date
DON FRANKLIN CAMPBELLSVILLE CHRYSLER DODGE JEEP RAM Active 2029-01-08
Don Franklin Chevrolet GMC Active 2028-02-15
DON FRANKLIN CAMPBELLSVILLE CHEVROLET BUICK GMC Inactive 2023-08-14
DON FRANKLIN AUTO LIBERTY Inactive 2022-12-19
DON FRANKLIN CAMPBELLSVILLE CHRYSLER DODGE RAM JEEP Inactive 2022-09-14
DON FRANKLIN USED CAR & TRUCK SALES Inactive 2022-07-28
DON FRANKLIN BURKESVILLE CHEVROLET (ERROR) Inactive 2018-08-14
FRANKLIN FAMILY AUTO SALES Inactive 2017-11-29
DON FRANKLIN CAMPBELLSVILLE CHEVROLET BUICK Inactive 2017-09-14

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2025-02-13
Annual Report 2024-05-15
Certificate of Assumed Name 2024-01-08
Certificate of Assumed Name 2023-09-25
Annual Report 2023-05-15
Annual Report 2023-05-15
Certificate of Assumed Name 2023-02-15
Certificate of Withdrawal of Assumed Name 2023-02-15
Registered Agent name/address change 2022-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5275007007 2020-04-05 0457 PPP 200 BYPASS RD, CAMPBELLSVILLE, KY, 42718-2659
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) 606900
Loan Approval Amount (current) 606900
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 N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-2659
Project Congressional District KY-01
Number of Employees 67
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 614748.13
Forgiveness Paid Date 2021-08-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 179.57
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 70.82
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 48.44
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 27.48
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 53.84
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 7784.74
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 8.95
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 19.95
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1026.31
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 4.88

Sources: Kentucky Secretary of State