Search icon

Legacy Ford, LLC

Company Details

Name: Legacy Ford, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2015 (9 years ago)
Organization Date: 29 Oct 2015 (9 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0935827
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 395 W Hwy 192, London, KY 40741
Place of Formation: KENTUCKY

Member

Name Role
Edward J Hyde Member
Karen L Hyde Member

Registered Agent

Name Role
Karen Hyde Registered Agent

Organizer

Name Role
Edward Hyde Organizer

Assumed Names

Name Status Expiration Date
LEGACY FORD Active 2027-12-02
Legacy Ford Lincoln Inactive 2020-11-06

Filings

Name File Date
Annual Report 2024-07-02
Annual Report Amendment 2023-05-17
Annual Report 2023-05-17
Certificate of Assumed Name 2022-12-02
Annual Report 2022-08-11
Annual Report Amendment 2021-08-11
Certificate of Assumed Name 2021-07-02
Annual Report 2021-03-26
Annual Report 2020-07-06
Annual Report 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488977103 2020-04-10 0457 PPP 395 West HIGHWAY 192, LONDON, KY, 40741-2419
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217535
Loan Approval Amount (current) 217535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440697
Servicing Lender Name First Freedom Bank
Servicing Lender Address 1620 W Main St, LEBANON, TN, 37087-3102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-2419
Project Congressional District KY-05
Number of Employees 25
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 440697
Originating Lender Name First Freedom Bank
Originating Lender Address LEBANON, TN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 218912.72
Forgiveness Paid Date 2020-11-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 33.51
Executive 2025-02-27 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 48.77
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 300.3
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 35.29
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 996.3
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 44.68
Executive 2024-09-09 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 32.6
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 87.26
Executive 2023-09-27 2024 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 25.5
Executive 2023-09-27 2024 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 27.6

Sources: Kentucky Secretary of State