Search icon

HUTCH FORD LLC

Company Details

Name: HUTCH FORD LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2016 (9 years ago)
Organization Date: 15 Mar 2016 (9 years ago)
Last Annual Report: 01 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 0947169
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: PO Box 452, 213 S Mayo Trl, Paintsville, KY 41240
Place of Formation: KENTUCKY

Manager

Name Role
Hutch Ford LLC Manager

Registered Agent

Name Role
Dinsmore Agent Co. Registered Agent

Former Company Names

Name Action
HUTCH FORD LINCOLN LLC Old Name

Filings

Name File Date
Annual Report 2024-08-01
Annual Report Amendment 2023-07-19
Annual Report 2023-05-19
Principal Office Address Change 2023-05-16
Annual Report 2022-05-19
Annual Report 2021-03-31
Annual Report 2020-03-20
Annual Report 2019-05-01
Amendment 2019-02-22
Annual Report 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5794387007 2020-04-06 0457 PPP PO BOX 452 213 SOUTH MAYO TRAIL, PAINTSVILLE, KY, 41240-0452
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251800
Loan Approval Amount (current) 251800
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAINTSVILLE, JOHNSON, KY, 41240-0452
Project Congressional District KY-05
Number of Employees 29
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 254214.52
Forgiveness Paid Date 2021-03-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 21.25
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 20
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 90
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 156.47
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 210.49
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 101.77
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 345.18
Executive 2025-01-17 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 240
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 324.9
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 367.95

Sources: Kentucky Secretary of State