Search icon

AUTO-BODY OF LOUISVILLE, INC.

Company Details

Name: AUTO-BODY OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1978 (47 years ago)
Organization Date: 21 Aug 1978 (47 years ago)
Last Annual Report: 02 May 2023 (2 years ago)
Organization Number: 0111482
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6300 FERN VALLEY PASS, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
JERRY PAGE Director
PAUL NEWBY Director
PEGGY G PAGE Director

Incorporator

Name Role
JERRY PAGE Incorporator
PAUL NEWBY Incorporator

Treasurer

Name Role
Peggy G. Page Treasurer

Registered Agent

Name Role
JERRY W. PAGE Registered Agent

President

Name Role
Jerry W. Page President

Secretary

Name Role
Peggy G. Page Secretary

Vice President

Name Role
Jerry W. Page Vice President

Filings

Name File Date
Dissolution 2023-12-19
Annual Report 2023-05-02
Annual Report 2022-06-15
Annual Report 2021-06-16
Annual Report 2020-04-02
Annual Report 2019-06-13
Annual Report 2018-05-09
Annual Report 2017-04-20
Annual Report 2016-04-21
Annual Report 2015-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123811796 0452110 1992-12-17 6300 FERN VALLEY PASS, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-17
Case Closed 1993-07-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-01-15
Abatement Due Date 1992-12-17
Current Penalty 250.0
Initial Penalty 450.0
Contest Date 1993-01-25
Final Order 1993-06-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-01-15
Abatement Due Date 1992-12-17
Contest Date 1993-01-25
Final Order 1993-06-22
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1993-01-15
Abatement Due Date 1993-01-28
Contest Date 1993-01-25
Final Order 1993-06-22
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1993-01-15
Abatement Due Date 1993-02-26
Contest Date 1993-01-25
Final Order 1993-06-22
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1993-01-15
Abatement Due Date 1993-01-28
Contest Date 1993-01-25
Final Order 1993-06-22
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1993-01-15
Abatement Due Date 1993-01-28
Contest Date 1993-01-25
Final Order 1993-06-22
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-01-15
Abatement Due Date 1993-02-26
Contest Date 1993-01-25
Final Order 1993-06-22
Nr Instances 1
Nr Exposed 13
Gravity 00
104316922 0452110 1990-01-05 6300 FERN VALLEY PASS, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-05
Case Closed 1990-02-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1990-01-25
Abatement Due Date 1990-02-28
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1990-01-25
Abatement Due Date 1990-02-28
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-01-25
Abatement Due Date 1990-02-28
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 2018003
Issuance Date 1990-01-25
Abatement Due Date 1990-02-28
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1990-01-25
Abatement Due Date 1990-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1990-01-25
Abatement Due Date 1990-01-31
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6642647008 2020-04-07 0457 PPP 6300 FERN VALLEY PASS, LOUISVILLE, KY, 40228-1060
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47300
Loan Approval Amount (current) 47300
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40228-1060
Project Congressional District KY-03
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47708.21
Forgiveness Paid Date 2021-02-25
8914248300 2021-01-30 0457 PPS 6300 Fern Valley Pass, Louisville, KY, 40228-1060
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47300
Loan Approval Amount (current) 47300
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40228-1060
Project Congressional District KY-03
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47544.92
Forgiveness Paid Date 2021-08-19

Sources: Kentucky Secretary of State