Search icon

HOLBROOK TOWING AND RECOVERY, INC.

Company Details

Name: HOLBROOK TOWING AND RECOVERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 1994 (31 years ago)
Organization Date: 07 Oct 1994 (31 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0336864
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 2670 LAWRENCEBURG RD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES M. PENN Registered Agent

President

Name Role
Charles Michael Penn President

Secretary

Name Role
Rhoda Elaine Penn Secretary

Treasurer

Name Role
Rhoda Elaine Penn Treasurer

Director

Name Role
Charles Michael Penn Director
Rhoda Elaine Penn Director
Kristin Michelle Carmack Director

Incorporator

Name Role
BILLY G. HOLBROOK Incorporator
BETTY G. HOLBROOK Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-08-24
Annual Report 2021-04-15
Annual Report 2020-03-10
Annual Report 2019-04-17
Registered Agent name/address change 2018-09-13
Principal Office Address Change 2018-09-13
Annual Report 2018-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3508328302 2021-01-22 0457 PPS 2670 Lawrenceburg Rd, Frankfort, KY, 40601-8921
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25191.02
Loan Approval Amount (current) 25191.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84505
Servicing Lender Name First Federal Savings Bank of Kentucky
Servicing Lender Address 216 W Main St, FRANKFORT, KY, 40601-1806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-8921
Project Congressional District KY-01
Number of Employees 3
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84505
Originating Lender Name First Federal Savings Bank of Kentucky
Originating Lender Address FRANKFORT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25316.28
Forgiveness Paid Date 2021-08-04
5872887109 2020-04-14 0457 PPP 2670 Lawrenceburg Rd, FRANKFORT, KY, 40601-8921
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25191.02
Loan Approval Amount (current) 25191.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84505
Servicing Lender Name First Federal Savings Bank of Kentucky
Servicing Lender Address 216 W Main St, FRANKFORT, KY, 40601-1806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-8921
Project Congressional District KY-01
Number of Employees 3
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84505
Originating Lender Name First Federal Savings Bank of Kentucky
Originating Lender Address FRANKFORT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25322.86
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State