Search icon

BOOTS AUTO BODY, INC.

Company Details

Name: BOOTS AUTO BODY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 1981 (44 years ago)
Organization Date: 14 Apr 1981 (44 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0155483
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 648 BIZZELL DR., LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Common No Par Shares: 300

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOOTS AUTO BODY CBS BENEFIT PLAN 2023 610984514 2024-12-30 BOOTS AUTO BODY 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-03-01
Business code 811110
Sponsor’s telephone number 8592590866
Plan sponsor’s address 648 BIZZELL DRIVE, LEXINGTON, KY, 40510

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TOBY MILLER Registered Agent

Secretary

Name Role
Adriana Miller Secretary

Treasurer

Name Role
Adriana Miller Treasurer

Vice President

Name Role
Toby Miller Vice President

Director

Name Role
ROGER C. BOOTS Director
GORDON WALLS Director
DAVID T. O'DANIEL Director

Incorporator

Name Role
ROGER C. BOOTS Incorporator
GORDON WALLS Incorporator
DAVID T. O'DANIEL Incorporator

President

Name Role
Toby Miller President

Assumed Names

Name Status Expiration Date
COCKRELL'S AUTO BODY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-22
Annual Report 2022-06-15
Annual Report 2021-06-16
Annual Report 2020-06-26
Annual Report 2019-06-04
Annual Report 2018-06-15
Annual Report 2017-06-12
Annual Report 2016-06-08
Annual Report 2015-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1497307305 2020-04-28 0457 PPP 648 BIZZELL DR, LEXINGTON, KY, 40510-1003
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112744.17
Loan Approval Amount (current) 112744.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40510-1003
Project Congressional District KY-06
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113314.15
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State