Search icon

DAN CUMMINS OF GEORGETOWN LLC

Company Details

Name: DAN CUMMINS OF GEORGETOWN LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2019 (6 years ago)
Organization Date: 13 Sep 2019 (6 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1071248
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1470 Cherry Blossom Way, Georgetown, KY 40324
Place of Formation: KENTUCKY

Organizer

Name Role
JOSH CUMMINS Organizer

Registered Agent

Name Role
JOSH CUMMINS Registered Agent

Manager

Name Role
Josh Cummins Manager

Assumed Names

Name Status Expiration Date
DAN CUMMINS CHEVROLET BUICK OF GEORGETOWN Active 2029-06-24
DAN CUMMINS CHRYSLER DODGE JEEP RAM OF GEORGETOWN Active 2029-06-24
DAN CUMMINS OFF-ROAD Active 2026-08-20

Filings

Name File Date
Assumed Name renewal 2024-06-24
Assumed Name renewal 2024-06-24
Annual Report 2024-06-17
Annual Report 2023-06-20
Annual Report 2022-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
737500.00
Total Face Value Of Loan:
737500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
737500
Current Approval Amount:
737500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
744531.51

Court Cases

Court Case Summary

Filing Date:
2024-08-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
WALTON
Party Role:
Plaintiff
Party Name:
DAN CUMMINS OF GEORGETOWN LLC
Party Role:
Defendant

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1548.43
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1320
Executive 2024-11-26 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 889.1
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 651.75
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 2488.66

Sources: Kentucky Secretary of State