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 (10 months 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
Certificate of Assumed Name 2021-08-19
Annual Report 2021-06-21
Principal Office Address Change 2021-06-21
Annual Report 2020-06-24
Articles of Organization (LLC) 2019-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7611287009 2020-04-07 0457 PPP 1470 Cherry Blossom Way, GEORGETOWN, KY, 40324-8953
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 737500
Loan Approval Amount (current) 737500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address GEORGETOWN, SCOTT, KY, 40324-8953
Project Congressional District KY-06
Number of Employees 61
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 744531.51
Forgiveness Paid Date 2021-03-31

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 Maintenance And Repairs Maint Of Vehicles-1099 Rept 1320
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1548.43
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 Maintenance And Repairs Maint Of Vehicles-1099 Rept 907.5
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 2488.66
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 651.75
Executive 2024-10-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 433.98
Executive 2024-09-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 72.45
Executive 2024-09-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1889.56
Executive 2024-07-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 198.24

Sources: Kentucky Secretary of State