Search icon

SWOPE HYUNDAI, LLC

Company Details

Name: SWOPE HYUNDAI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2015 (10 years ago)
Organization Date: 22 Sep 2015 (10 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0932702
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1100 NORTH DIXIE HIGHWAY, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J6UWL65J8SD5 2023-10-12 1104 N DIXIE AVE, ELIZABETHTOWN, KY, 42701, 2534, USA 1100 N DIXIE HWY, ELIZABETHTOWN, KY, 42701, 2534, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2022-10-13
Initial Registration Date 2021-03-08
Entity Start Date 2015-09-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN SCHMIDT
Address 1100 N DIXIE HWY, ELIZABETHTOWN, KY, 42701, USA
Government Business
Title PRIMARY POC
Name SUSAN SCHMIDT
Address 1100 N DIXIE HWY, ELIZABETHTOWN, KY, 42701, USA
Past Performance Information not Available

Member

Name Role
Susan T Schmidt Member
Anne K Swope Member
Carl L Swope Member
Jennifer Swope Member

Registered Agent

Name Role
CARL L. SWOPE Registered Agent

Organizer

Name Role
CARL L SWOPE Organizer

Assumed Names

Name Status Expiration Date
SWOPE HYUNDAI Active 2029-04-08
GENESIS OF ELIZABETHTOWN Inactive 2028-10-12
SWOPE HYUNDAI - GENESIS Inactive 2028-10-12

Filings

Name File Date
Annual Report 2024-06-17
Certificate of Assumed Name 2024-04-08
Certificate of Withdrawal of Assumed Name 2023-12-27
Certificate of Withdrawal of Assumed Name 2023-12-27
Certificate of Assumed Name 2023-10-12
Name Renewal 2023-10-12
Annual Report 2023-03-30
Annual Report 2022-05-23
Annual Report 2021-04-23
Annual Report 2020-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4519587009 2020-04-03 0457 PPP 1104 N DIXIE HWY, ELIZABETHTOWN, KY, 42701-2534
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) 224900
Loan Approval Amount (current) 224900
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 ELIZABETHTOWN, HARDIN, KY, 42701-2534
Project Congressional District KY-02
Number of Employees 25
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227142.75
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State