Search icon

TIM NORTON AUTO SERVICE, LLC

Company claim

Is this your business?

Get access!

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 (10 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
Principal Office Address Change 2023-01-09
Registered Agent name/address change 2023-01-09

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-65000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
11200.00
Total Face Value Of Loan:
11200.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11200
Current Approval Amount:
11200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11258.19

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 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

Sources: Kentucky Secretary of State