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 |
Name | Role |
---|---|
Amy R Norton | Manager |
Timothy E Norton | Manager |
Name | Role |
---|---|
TIMOTHY E. NORTON | Organizer |
AMY R. NORTON | Organizer |
Name | Role |
---|---|
TIMOTHY E. NORTON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TIM NORTON AUTO SALES & SERVICE | Inactive | 2024-10-07 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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