Search icon

LAGRANGE SERVICE CENTER, INC.

Company Details

Name: LAGRANGE SERVICE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1988 (36 years ago)
Organization Date: 19 Dec 1988 (36 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0252227
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 409 W. JEFFERSON ST., P. O. BOX 245, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
MICHAEL GREGORY Registered Agent

President

Name Role
KENNETH DWAYNE WALLER President

Director

Name Role
KEVIN ELDRIDGE Director

Incorporator

Name Role
KEVIN ELDRIDGE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611154491
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-20
Annual Report 2023-04-18
Annual Report 2022-03-07
Annual Report 2021-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
101700.00
Total Face Value Of Loan:
101700.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101700
Current Approval Amount:
101700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102719.79

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 222-8958
Add Date:
1992-06-01
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
4
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State