Search icon

Morehead Automotive Group, LLC

Company Details

Name: Morehead Automotive Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2014 (11 years ago)
Organization Date: 13 May 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0887061
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 99 TIM SHORT DR, MOREHEAD, KY 40351
Place of Formation: KENTUCKY

Manager

Name Role
Gary Marcum Manager
Tim Short Manager

Organizer

Name Role
Linda Hunt Organizer

Registered Agent

Name Role
ROSE,GRASCH, CAMENISCH, MAINS Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CDF1KDAGHZL7
UEI Expiration Date:
2026-03-13

Business Information

Activation Date:
2025-03-17
Initial Registration Date:
2024-03-28

Assumed Names

Name Status Expiration Date
TIM SHORT CHRYSLER DODGE JEEP RAM Active 2029-04-29
TIM SHORT CHEVROLET GMC OF MOREHEAD Active 2029-04-29
TIM SHORT AUTOPLEX OF LEXINGTON Inactive 2024-10-04
TIM SHORT AUTOPLEX OF MAYSVILLE Inactive 2024-05-15
TIM SHORT FORD OF FLEMINGSBURG Inactive 2020-05-04

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2024-04-29
Name Renewal 2024-04-29
Certificate of Assumed Name 2024-04-29
Certificate of Assumed Name 2024-04-29
Certificate of Withdrawal of Assumed Name 2024-04-29

USAspending Awards / Financial Assistance

Date:
2024-07-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
183938.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
565000.00
Total Face Value Of Loan:
565000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
565000
Current Approval Amount:
565000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
571685.83

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 65.9
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 272.28
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Motor Vehicle Supplies & Parts 91.4
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 86.24
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 29.95

Sources: Kentucky Secretary of State