Search icon

PHILLIPS REPAIR, INC.

Company Details

Name: PHILLIPS REPAIR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1995 (30 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0340592
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 602 WEST MAIN ST., LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DONALD J PHILLIPS Registered Agent

President

Name Role
Donald J Phillips President

Secretary

Name Role
Ruby E Veatch Secretary

Director

Name Role
Donald J Phillips Director
Ruby E Veatch Director

Incorporator

Name Role
THOMAS LEE PHILLIPS Incorporator

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-05-12
Annual Report 2021-02-09
Annual Report 2020-06-01
Registered Agent name/address change 2020-06-01
Annual Report 2019-05-16
Annual Report 2018-06-11
Annual Report 2017-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9881537109 2020-04-15 0457 PPP 602 WEST MAIN ST, LEBANON, KY, 40033-1341
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35253
Loan Approval Amount (current) 35253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27183
Servicing Lender Name The Citizens National Bank of Lebanon
Servicing Lender Address 149 W Main St, LEBANON, KY, 40033-1236
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEBANON, MARION, KY, 40033-1341
Project Congressional District KY-01
Number of Employees 7
NAICS code 811411
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27183
Originating Lender Name The Citizens National Bank of Lebanon
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35446.89
Forgiveness Paid Date 2020-11-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 92.33
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 17.58
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 125.25
Executive 2024-08-27 2025 Education and Labor Cabinet Department Of Education Supplies Janitorial & Mainten Supplies 119.7
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 118.97
Executive 2023-08-25 2024 Education and Labor Cabinet Department Of Education Supplies Janitorial & Mainten Supplies 34.62
Executive 2023-07-03 2024 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 4.3

Sources: Kentucky Secretary of State