Search icon

Don Franklin Glasgow LLC

Company Details

Name: Don Franklin Glasgow LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2019 (5 years ago)
Organization Date: 15 Sep 2019 (5 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Managed By: Members
Organization Number: 1071325
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 Highway 27 Ste 5 Pmb 312, Somerset, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jill Davis Registered Agent

Organizer

Name Role
EDDIE FRANKLIN Organizer

Member

Name Role
Eddie D Franklin Member

Assumed Names

Name Status Expiration Date
Don Franklin Glasgow Chevrolet Cadillac Nissan Inactive 2024-11-15
Don Franklin Glasgow Cadillac Inactive 2024-11-05
Don Franklin Glasgow Chevrolet Inactive 2024-11-05
Don Franklin Glasgow Chevrolet Cadillac Inactive 2024-10-11
Don Franklin Glasgow Nissan Inactive 2024-10-11

Filings

Name File Date
Annual Report 2025-02-13
Registered Agent name/address change 2025-02-13
Annual Report 2024-05-16
Annual Report 2023-05-16
Annual Report 2023-05-16
Annual Report 2022-03-07
Annual Report 2021-06-07
Annual Report 2020-07-20
Certificate of Assumed Name 2019-11-15
Certificate of Assumed Name 2019-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5322227007 2020-04-05 0457 PPP 1003 HAPPY VALLEY RD, GLASGOW, KY, 42141-1223
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 407600
Loan Approval Amount (current) 407600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-1223
Project Congressional District KY-02
Number of Employees 44
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 412870.88
Forgiveness Paid Date 2021-08-02

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 72.23
Executive 2024-08-27 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 33.75
Executive 2024-08-27 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 49.48

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.00 $10,545 $10,500 34 3 2021-01-28 Final

Sources: Kentucky Secretary of State