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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CDF1KDAGHZL7 2025-03-28 99 TIM SHORT DR, MOREHEAD, KY, 40351, 7140, USA 99 TIM SHORT DR, MOREHEAD, KY, 40351, 7140, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-04-01
Initial Registration Date 2024-03-28
Entity Start Date 2014-05-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REBECCA WEAVER
Address 99 TIM SHORT DR, MOREHEAD, KY, 40351, USA
Government Business
Title PRIMARY POC
Name REBECCA WEAVER
Address 99 TIM SHORT DR, MOREHEAD, KY, 40351, USA
Past Performance Information not Available

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

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
TIM SHORT FORD OF MOREHEAD Inactive 2020-01-14
TIM SHORT PREMIERE USED CARS Inactive 2019-06-26

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2024-04-29
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
Principal Office Address Change 2024-03-26
Annual Report 2024-03-20
Reinstatement Certificate of Existence 2023-10-26
Reinstatement 2023-10-26
Reinstatement Approval Letter Revenue 2023-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4771337006 2020-04-04 0457 PPP 99 Tim Short Dr, MOREHEAD, KY, 40351-7140
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565000
Loan Approval Amount (current) 565000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOREHEAD, ROWAN, KY, 40351-7140
Project Congressional District KY-05
Number of Employees 90
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 571685.83
Forgiveness Paid Date 2021-06-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 272.28
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 29.95
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 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 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 77.86
Executive 2024-12-16 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 26590
Executive 2024-12-09 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 9845
Executive 2024-12-02 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 26590
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Motor Vehicle Supplies & Parts 645.04

Sources: Kentucky Secretary of State