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 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
610984514
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112744.17
Total Face Value Of Loan:
112744.17

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112744.17
Current Approval Amount:
112744.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113314.15

Court Cases

Court Case Summary

Filing Date:
1990-01-11
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
WEST AM INSUR CO
Party Role:
Plaintiff
Party Name:
BOOTS AUTO BODY, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State