Search icon

TIM NORTON AUTO SERVICE, LLC

Company Details

Name: TIM NORTON AUTO SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1994 (30 years ago)
Organization Date: 28 Dec 1994 (30 years ago)
Last Annual Report: 01 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 0401216
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 1129 LOOP RD, FALMOUTH, KY 41040
Place of Formation: KENTUCKY

Manager

Name Role
Amy R Norton Manager
Timothy E Norton Manager

Organizer

Name Role
TIMOTHY E. NORTON Organizer
AMY R. NORTON Organizer

Registered Agent

Name Role
TIMOTHY E. NORTON Registered Agent

Assumed Names

Name Status Expiration Date
TIM NORTON AUTO SALES & SERVICE Inactive 2024-10-07

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-03-20
Amendment 2023-01-18
Registered Agent name/address change 2023-01-09
Principal Office Address Change 2023-01-09
Annual Report 2022-03-21
Annual Report 2021-02-22
Annual Report 2020-02-25
Annual Report 2019-04-22
Name Renewal 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8719917200 2020-04-28 0457 PPP 1129 LOOP RD, FALMOUTH, KY, 41040-7650
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FALMOUTH, PENDLETON, KY, 41040-7650
Project Congressional District KY-04
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11258.19
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 487
Executive 2024-10-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 400
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 763
Executive 2024-07-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1246
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 260
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 268
Executive 2023-08-29 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 38
Executive 2023-08-29 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 12
Executive 2023-07-25 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 80

Sources: Kentucky Secretary of State