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 (10 years ago)
Organization Date: 29 Oct 2015 (10 years ago)
Last Annual Report: 02 Jul 2024 (a year 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 2023-05-17
Annual Report Amendment 2023-05-17
Certificate of Assumed Name 2022-12-02
Annual Report 2022-08-11

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
217535.00
Total Face Value Of Loan:
217535.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217535
Current Approval Amount:
217535
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
218912.72

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

Sources: Kentucky Secretary of State