Search icon

KENTUCKY AUTO BODY SUPPLIES, INC.

Headquarter

Company Details

Name: KENTUCKY AUTO BODY SUPPLIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 1990 (34 years ago)
Organization Date: 23 Oct 1990 (34 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0278742
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1230 WINCHESTER RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of KENTUCKY AUTO BODY SUPPLIES, INC., FLORIDA F24000005481 FLORIDA

Registered Agent

Name Role
J. L. BARNETT Registered Agent

Director

Name Role
Jack L Barnett Director
KENNETH R. LITTERAL Director
Jackie L Barnett Director
JACK L. BARNETT Director

President

Name Role
Jack Barnett President

Vice President

Name Role
Jackie L Barnett Vice President

Incorporator

Name Role
JACK L. BARNETT Incorporator
KENNETH R. LITTERAL Incorporator

Former Company Names

Name Action
OK GARAGE, INC. Old Name

Assumed Names

Name Status Expiration Date
KY AUTOBODY SUPPLY Inactive 2022-08-31
KY AUTOBODY SUPPLIES Inactive 2014-07-30
CROSSROADS AUTOBODY Inactive 2014-07-30
ROYALTY LIMOUSINE FLEET Inactive 2010-10-28
OK CAR SALES, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-05-07
Annual Report 2023-02-06
Annual Report 2022-05-03
Amendment 2022-03-08
Annual Report 2021-05-19
Registered Agent name/address change 2021-05-19
Annual Report 2020-03-25
Annual Report 2019-06-10
Annual Report 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9700848302 2021-01-31 0457 PPS 1230 Winchester Rd, Lexington, KY, 40505-4123
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109932.95
Loan Approval Amount (current) 109932.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4123
Project Congressional District KY-06
Number of Employees 18
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110555.9
Forgiveness Paid Date 2021-08-25
6075747006 2020-04-06 0457 PPP 1230 WINCHESTER RD, LEXINGTON, KY, 40505-4123
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4123
Project Congressional District KY-06
Number of Employees 17
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108306.25
Forgiveness Paid Date 2021-01-12

Sources: Kentucky Secretary of State