Search icon

Marshall Chevrolet Inc.

Company Details

Name: Marshall Chevrolet Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2019 (6 years ago)
Organization Date: 01 Apr 2019 (6 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Organization Number: 1053852
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 1934 Us Highway 227, Carrollton, KY 41008
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Robert G Marshall Registered Agent

President

Name Role
robert g marshall II President

Director

Name Role
michelle r marshall Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1117264 Agent - Limited Line Credit Inactive 2021-02-02 - 2025-03-31 2025-03-31 -

Assumed Names

Name Status Expiration Date
MARSHALL CHEVROLET Inactive 2024-07-29

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-05-27
Annual Report 2021-08-23

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201468.49

Sources: Kentucky Secretary of State