Search icon

SHELBY COUNTY AUTOMOTIVE, INC.

Company Details

Name: SHELBY COUNTY AUTOMOTIVE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2013 (12 years ago)
Authority Date: 29 Jul 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0863237
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 430 KINGSWOOD, LEXINGTON, KY 40502
Place of Formation: GEORGIA

Registered Agent

Name Role
SHELBY RINER, INCORPORATED Registered Agent

President

Name Role
Shelby Riner President

Director

Name Role
Shelby Riner Director

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-02-22
Annual Report 2020-02-26
Annual Report 2019-04-02
Annual Report 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1160608509 2021-02-18 0457 PPS 114 Main St, Shelbyville, KY, 40065-1022
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264000
Loan Approval Amount (current) 264000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-1022
Project Congressional District KY-04
Number of Employees 39
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265129.33
Forgiveness Paid Date 2021-07-27
3858147104 2020-04-12 0457 PPP 114 MAIN ST, SHELBYVILLE, KY, 40065-1022
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272600
Loan Approval Amount (current) 272600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-1022
Project Congressional District KY-04
Number of Employees 55
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275348.72
Forgiveness Paid Date 2021-04-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Mech Maint Materials & Suppls 497.43
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 921.34
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 701.68
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Janitorial & Mainten Supplies 17.28
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 47.19
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 230.91
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Other Supplies And Parts 35.95
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 20.42
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 185.48
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Motor Vehicle Supplies & Parts 497.64

Sources: Kentucky Secretary of State