Search icon

PEDLEY'S GARAGE, INC.

Company Details

Name: PEDLEY'S GARAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1974 (51 years ago)
Organization Date: 01 Apr 1974 (51 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0040554
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2017 W. 2ND ST., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEDLEY'S GARAGE MEDOVA LIFESTYLE HEALTH CARE 2022 610859193 2024-01-07 PEDLEY'S GARAGE 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 811110
Sponsor’s telephone number 2706830774
Plan sponsor’s address 2017 W 2ND ST, OWENSBORO, KY, 423010410

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-01-07
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Eric P Hayden Director
HARRY J. PEDLEY, JR. Director
BETTY J. PEDLEY Director

Incorporator

Name Role
HARRY J. PEDLEY, JR. Incorporator

Registered Agent

Name Role
ERIC HAYDEN Registered Agent

President

Name Role
ERIC HAYDEN President

Vice President

Name Role
TIFFANY HAYDEN Vice President

Filings

Name File Date
Principal Office Address Change 2024-06-17
Annual Report 2024-06-17
Annual Report 2023-05-11
Registered Agent name/address change 2022-06-01
Annual Report 2022-06-01
Annual Report 2021-02-09
Annual Report 2020-06-30
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1395807704 2020-05-01 0457 PPP 2017 W 2ND ST, OWENSBORO, KY, 42301
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) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-0003
Project Congressional District KY-02
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63269.03
Forgiveness Paid Date 2021-07-28
6600608506 2021-03-04 0457 PPS 2017 W 2nd St, Owensboro, KY, 42301-0410
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42301-0410
Project Congressional District KY-02
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78497.9
Forgiveness Paid Date 2022-06-22

Sources: Kentucky Secretary of State