Search icon

TROY'S WRECKER SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TROY'S WRECKER SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1997 (28 years ago)
Organization Date: 19 May 1997 (28 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Organization Number: 0433146
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 870 OLD PRESTON HWY NORTH, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MICHAEL TROY BROWN Registered Agent

President

Name Role
MICHAEL T BROWN President

Treasurer

Name Role
CHRISTY L BROWN Treasurer

Incorporator

Name Role
MICHAEL TROY BROWN Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-13
Annual Report 2023-04-20
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
119100.00
Total Face Value Of Loan:
119100.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$119,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,476.99
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $119,100

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 955-8693
Add Date:
2002-10-03
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
8
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State