Search icon

BOB COLLETT AUTO, INC.

Company Details

Name: BOB COLLETT AUTO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1988 (37 years ago)
Organization Date: 24 Jun 1988 (37 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0245332
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1630 FRANKFORT AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
Garry Collett Director
Larry Collett Director
BOB COLLETT Director
GARY COLLETT Director
LARRY COLLETT Director

Registered Agent

Name Role
GARY COLLETT Registered Agent

Incorporator

Name Role
GARY COLLETT Incorporator

President

Name Role
Garry Collett President

Vice President

Name Role
Larry Collett Vice President

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-08-17
Annual Report 2022-08-18
Annual Report 2021-05-20
Annual Report 2020-06-30

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:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5572.93

Sources: Kentucky Secretary of State