Search icon

Pure Country Automotive LLC

Company Details

Name: Pure Country Automotive LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2017 (8 years ago)
Organization Date: 26 Apr 2017 (8 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0983785
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 429 13TH STREET, ASHLAND, KY 41101
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PURE COUNTRY AUTOMOTIVE CBS BENEFIT PLAN 2023 823252999 2024-12-30 PURE COUNTRY AUTOMOTIVE 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 441110
Sponsor’s telephone number 6064745414
Plan sponsor’s address 333 CW STEVENS BLVD, GRAYSON, KY, 41143

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PURE COUNTRY AUTOMOTIVE CBS BENEFIT PLAN 2022 823252999 2023-12-27 PURE COUNTRY AUTOMOTIVE 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 441110
Sponsor’s telephone number 6064745414
Plan sponsor’s address 333 CW STEVENS BLVD, GRAYSON, KY, 41143

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PURE COUNTRY AUTOMOTIVE CBS BENEFIT PLAN 2021 823252999 2022-12-29 PURE COUNTRY AUTOMOTIVE 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 441110
Sponsor’s telephone number 6064745414
Plan sponsor’s address 333 CW STEVENS BLVD, GRAYSON, KY, 41143

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PURE COUNTRY AUTOMOTIVE CBS BENEFIT PLAN 2020 823252999 2021-12-14 PURE COUNTRY AUTOMOTIVE 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 441110
Sponsor’s telephone number 6064745414
Plan sponsor’s address 333 CW STEVENS BLVD, GRAYSON, KY, 41143

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JONATHAN E. LETT Registered Agent
Tom Casto Registered Agent

Organizer

Name Role
Tom Casto Organizer

Member

Name Role
Jonathan E Lett Member
Ray W. Braden Member

Assumed Names

Name Status Expiration Date
PURE COUNTRY CDJR Active 2028-08-23
PURE COUNTRY PRE-OWNED Active 2026-04-22
PURE COUNTRY CREDIT CONNECTION Inactive 2024-10-31
PURE COUNTRY CHRYSLER Inactive 2022-09-22
PURE COUNTRY RAM Inactive 2022-09-22
PURE COUNTRY JEEP Inactive 2022-09-22
PURE COUNTRY DODGE Inactive 2022-09-22
PURE COUNTRY CHRYSLER DODGE JEEP RAM Inactive 2022-09-22
PURE COUNTRY FORD Inactive 2022-09-22
PURE COUNTRY AUTO OUTLET Inactive 2022-09-22

Filings

Name File Date
Annual Report 2024-06-28
Certificate of Assumed Name 2023-08-23
Certificate of Assumed Name 2023-08-23
Certificate of Assumed Name 2023-08-23
Certificate of Assumed Name 2023-08-23
Certificate of Assumed Name 2023-08-23
Certificate of Assumed Name 2023-08-23
Certificate of Assumed Name 2023-08-23
Certificate of Assumed Name 2023-08-23
Annual Report 2023-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2435818300 2021-01-20 0457 PPS 333 Cw Stevens Blvd, Grayson, KY, 41143-2010
Loan Status Date 2022-10-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362000
Loan Approval Amount (current) 362000
Undisbursed Amount 0
Franchise Name -
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grayson, CARTER, KY, 41143-2010
Project Congressional District KY-05
Number of Employees 28
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366730.79
Forgiveness Paid Date 2022-05-31
9975247008 2020-04-09 0457 PPP 333 CW STEVENS BLVD, GRAYSON, KY, 41143-2010
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362000
Loan Approval Amount (current) 362000
Undisbursed Amount 0
Franchise Name Chrysler - 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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAYSON, CARTER, KY, 41143-2010
Project Congressional District KY-05
Number of Employees 36
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366591.95
Forgiveness Paid Date 2021-07-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 115
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 301.15
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 85
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 207.5
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 280
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 318.91
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 56.9
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1009
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 280
Executive 2023-10-02 2024 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1872.24

Sources: Kentucky Secretary of State