Search icon

Morehead Automotive Group, LLC

Company claim

Is this your business?

Get access!

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

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

Business Information

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

Commercial and government entity program

CAGE number:
82PX2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2023-04-20

Contact Information

POC:
KAREN HALL

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

Jobs Reported:
90
Initial Approval Amount:
$565,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$565,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$571,685.83
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $565,000

Reviews Leave a review

This company hasn't received any reviews.

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