Name: | McElhinny Automotive Co., Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 2013 (12 years ago) |
Organization Date: | 09 Sep 2013 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0866545 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 603 US31 W BYPASS, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Anthony P McElhinny | President |
Name | Role |
---|---|
Deborah R McElhinny | Vice President |
Name | Role |
---|---|
Stacy Witwer | Incorporator |
Name | Role |
---|---|
ANTHONY P. MCELHINNY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MIDAS AUTO EXPERTS | Inactive | 2018-11-05 |
MIDAS AUTO EXPERT | Inactive | 2018-10-29 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-19 |
Certificate of Assumed Name | 2022-06-30 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Renewal of Assumed Name Return | 2018-05-30 |
Annual Report Amendment | 2018-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7347827310 | 2020-04-30 | 0457 | PPP | 603 US 31W Bypass, Bowling Green, KY, 42101-4931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | Supplies | Procurement Card Purchases | -54.33 |
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 1072.64 |
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Commodities | Motor Fuels And Lubricants | 24.99 |
Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 79.99 |
Executive | 2024-09-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 9.05 |
Executive | 2024-09-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Commodities | Motor Fuels And Lubricants | 54.95 |
Executive | 2024-07-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 267.64 |
Executive | 2024-07-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 86.99 |
Executive | 2024-07-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Commodities | Motor Fuels And Lubricants | 99.98 |
Sources: Kentucky Secretary of State