Search icon

PHILLIPS REPAIR, INC.

Company claim

Is this your business?

Get access!

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 (3 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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35253.00
Total Face Value Of Loan:
35253.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35253
Current Approval Amount:
35253
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35446.89

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State