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 |
Name | Role |
---|---|
DONALD J PHILLIPS | Registered Agent |
Name | Role |
---|---|
Donald J Phillips | President |
Name | Role |
---|---|
Ruby E Veatch | Secretary |
Name | Role |
---|---|
Donald J Phillips | Director |
Ruby E Veatch | Director |
Name | Role |
---|---|
THOMAS LEE PHILLIPS | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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