Search icon

HI-TECH AUTO BODY REPAIR, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 811120
Sponsor’s telephone number 5026332244
Plan sponsor’s address 500 HENRY CLAY, SHELBYVILLE, KY, 40065

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RODNEY L. MCMURRAY Registered Agent

Vice President

Name Role
DEBI S. MCMURRAY Vice President

Director

Name Role
RODNEY LEE MCMURRAY Director
JEAN ANN MCMURRAY Director
BILLY JOE MCMURRAY Director

President

Name Role
Rodney L Mcmurray President

Secretary

Name Role
DEBI S Mcmurray Secretary

Treasurer

Name Role
DEBI S Mcmurray Treasurer

Incorporator

Name Role
JEAN ANN MCMURRAY Incorporator

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-9433
Project Congressional District KY-04
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17998.77
Forgiveness Paid Date 2021-05-28

Sources: Kentucky Secretary of State