Search icon

PRO-TOUCH AUTO DETAILING, INC.

Company Details

Name: PRO-TOUCH AUTO DETAILING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1991 (34 years ago)
Organization Date: 11 Apr 1991 (34 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0285167
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 2008 BIRDIE COURT , BURLINGTON , KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
THOMAS WARD Registered Agent

Incorporator

Name Role
RICK A. HOPKINS Incorporator

President

Name Role
Thomas D Ward President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-08-16
Annual Report 2023-05-04
Registered Agent name/address change 2022-10-25
Principal Office Address Change 2022-10-25
Reinstatement Approval Letter Revenue 2022-07-13
Reinstatement 2022-07-13
Reinstatement Certificate of Existence 2022-07-13
Reinstatement Approval Letter UI 2022-07-13
Administrative Dissolution Return 2022-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4625227010 2020-04-04 0457 PPP 429 GREENUP ST, COVINGTON, KY, 41011-2519
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
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 N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-2519
Project Congressional District KY-04
Number of Employees 7
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Active Duty Military eligible for the military�s Transition
Forgiveness Amount 40146.62
Forgiveness Paid Date 2021-05-25
5797718404 2021-02-09 0457 PPS 2008 Birdie Ct, Burlington, KY, 41005-6613
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36832.5
Loan Approval Amount (current) 36832.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, BOONE, KY, 41005-6613
Project Congressional District KY-04
Number of Employees 3
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Active Duty Military eligible for the military�s Transition
Forgiveness Amount 37090.33
Forgiveness Paid Date 2021-10-29

Sources: Kentucky Secretary of State