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 (3 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAGRANGE SERVICE CENTER INC CBS BENEFIT PLAN 2023 611154491 2024-12-30 LAGRANGE SERVICE CENTER INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 811110
Sponsor’s telephone number 5022221673
Plan sponsor’s address 409 W JEFFERSON STREET, LA GRANGE, KY, 40031

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
LAGRANGE SERVICE CENTER INC CBS BENEFIT PLAN 2022 611154491 2023-12-27 LAGRANGE SERVICE CENTER INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 811110
Sponsor’s telephone number 5022221673
Plan sponsor’s address 409 W JEFFERSON STREET, LA GRANGE, KY, 40031

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LAGRANGE SERVICE CENTER INC CBS BENEFIT PLAN 2021 611154491 2022-12-29 LAGRANGE SERVICE CENTER INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 811110
Sponsor’s telephone number 5022221673
Plan sponsor’s address 409 W JEFFERSON STREET, LA GRANGE, KY, 40031

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-05-11
Annual Report 2019-05-29
Annual Report 2018-06-14
Annual Report 2017-05-08
Annual Report 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2771927105 2020-04-11 0457 PPP 409 W KEFFERSPM ST / PO BOX 245, LA GRANGE, KY, 40031-0245
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101700
Loan Approval Amount (current) 101700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-0245
Project Congressional District KY-04
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102719.79
Forgiveness Paid Date 2021-04-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
485787 Interstate 2024-07-30 106500 2023 3 4 Auth. For Hire
Legal Name LAGRANGE SERVICE CENTER INC
DBA Name -
Physical Address 409 W JEFFERSON STREET, LA GRANGE, KY, 40031, US
Mailing Address PO BOX 245, LA GRANGE, KY, 40031, US
Phone (502) 222-1673
Fax (502) 222-8958
E-mail LSCFENDLEY@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 3.5
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State