Search icon

SHERWOOD'S TRUCK & AUTO REPAIR SERVICE, INC.

Company Details

Name: SHERWOOD'S TRUCK & AUTO REPAIR SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 1982 (43 years ago)
Organization Date: 07 Sep 1982 (43 years ago)
Last Annual Report: 21 Apr 2022 (3 years ago)
Organization Number: 0170165
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 1527 S. HWY 79, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
RONALD LEE SHERWOOD Director
LORETTA FAY SHERWOOD Director

Incorporator

Name Role
RONALD LEE SHERWOOD Incorporator
LORETTA FAY SHERWOOD Incorporator

Registered Agent

Name Role
LORETTA FAY SHERWOOD Registered Agent

Sole Officer

Name Role
Loretta Sherwood Sole Officer

Filings

Name File Date
Dissolution 2022-12-15
Annual Report 2022-04-21
Annual Report 2021-04-03
Annual Report 2020-04-01
Annual Report 2019-05-06

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
18400.00
Total Face Value Of Loan:
18400.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18400
Current Approval Amount:
18400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18496.6

Sources: Kentucky Secretary of State