Name: | HI-TECH AUTO BODY REPAIR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Nov 1989 (35 years ago) |
Organization Date: | 07 Nov 1989 (35 years ago) |
Last Annual Report: | 23 May 2024 (9 months ago) |
Organization Number: | 0265270 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 500 HENRY CLAY ST., SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HI TECH AUTO BODY REPAIR INC. CBS BENEFIT PLAN | 2020 | 611168838 | 2021-12-14 | HI TECH AUTO BODY REPAIR INC. | 1 | |||||||||||||||||||||||||||||||
|
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 | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
RODNEY L. MCMURRAY | Registered Agent |
Name | Role |
---|---|
DEBI S. MCMURRAY | Vice President |
Name | Role |
---|---|
RODNEY LEE MCMURRAY | Director |
JEAN ANN MCMURRAY | Director |
BILLY JOE MCMURRAY | Director |
Name | Role |
---|---|
Rodney L Mcmurray | President |
Name | Role |
---|---|
DEBI S Mcmurray | Secretary |
Name | Role |
---|---|
DEBI S Mcmurray | Treasurer |
Name | Role |
---|---|
JEAN ANN MCMURRAY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-05-20 |
Annual Report | 2022-05-05 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-01 |
Annual Report | 2018-03-27 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-14 |
Annual Report | 2015-05-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6219357105 | 2020-04-14 | 0457 | PPP | 500 Henry Clay Street, SHELBYVILLE, KY, 40065-9433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State