Search icon

DON FRANKLIN LEXINGTON, INC.

Company Details

Name: DON FRANKLIN LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2017 (8 years ago)
Organization Date: 07 Mar 2017 (8 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0978572
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 650 S HWY 27, SUITE 5 PMB 312, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
EDDIE FRANKLIN Incorporator

Registered Agent

Name Role
JILL DAVIS Registered Agent

President

Name Role
Eddie Franklin President

Assumed Names

Name Status Expiration Date
THE LEXINGTON AUTOMALL Active 2026-07-16
GENESIS OF LEXINGTON Inactive 2024-03-14
DON FRANKLIN LEXINGTON GENESIS Inactive 2023-11-01
DON FRANKLIN AUTO MALL Inactive 2022-03-10
DON FRANKLIN LEXINGTON BUICK GMC Inactive 2022-03-10
DON FRANKLIN LEXINGTON HYUNDAI Inactive 2022-03-10

Filings

Name File Date
Certificate of Assumed Name 2025-04-15
Annual Report 2025-02-13
Annual Report 2024-05-15
Annual Report 2023-05-15
Annual Report 2023-05-15
Certificate of Assumed Name 2022-07-18
Certificate of Assumed Name 2022-07-18
Certificate of Assumed Name 2022-07-18
Annual Report 2022-03-07
Certificate of Assumed Name 2021-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4782047008 2020-04-04 0457 PPP 3390 RICHMOND RD, LEXINGTON, KY, 40509-1835
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1275200
Loan Approval Amount (current) 1275200
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) 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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1835
Project Congressional District KY-06
Number of Employees 114
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1291690.26
Forgiveness Paid Date 2021-08-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 258.46

Sources: Kentucky Secretary of State