Search icon

D & R GARAGE, INC.

Company Details

Name: D & R GARAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 1997 (28 years ago)
Organization Date: 07 Oct 1997 (28 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Organization Number: 0439653
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 112 LISLE RD., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
HAROLD F. SIMMS Incorporator

Registered Agent

Name Role
RICK SMITH Registered Agent

President

Name Role
Richard Smith President

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-03-16
Annual Report 2022-03-13
Annual Report 2021-06-21
Annual Report 2020-03-05
Annual Report 2019-05-21
Annual Report 2018-05-25
Annual Report 2017-03-20
Annual Report 2016-02-18
Annual Report 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3583547803 2020-05-26 0457 PPP 112 LISLE RD, GEORGETOWN, KY, 40324-9305
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9305
Project Congressional District KY-06
Number of Employees 2
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5952.53
Forgiveness Paid Date 2021-04-26

Sources: Kentucky Secretary of State