Search icon

JEFF'S AUTO SERVICE, INC.

Company Details

Name: JEFF'S AUTO SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Oct 1997 (27 years ago)
Organization Date: 22 Oct 1997 (27 years ago)
Last Annual Report: 30 Aug 2021 (4 years ago)
Organization Number: 0440344
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 110 LOWER RIVER ST., BURKESVILLE, KY 42717
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFF BOOHER Registered Agent

Incorporator

Name Role
JEFF BOOHER Incorporator

Sole Officer

Name Role
Jeff Booher Sole Officer

Director

Name Role
JEFF BOOHER Director

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-30
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-06-29
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-06-30
Annual Report 2014-06-30
Annual Report 2013-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6197828305 2021-01-26 0457 PPS 110 Lower River St, Burkesville, KY, 42717-9622
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4766.67
Loan Approval Amount (current) 4766.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Burkesville, CUMBERLAND, KY, 42717-9622
Project Congressional District KY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4794.34
Forgiveness Paid Date 2021-08-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
730615 Intrastate Non-Hazmat - 10000 1998 1 1 Exempt For Hire
Legal Name JEFF'S AUTO SERVICE INC
DBA Name -
Physical Address 110 LOWER RIVER STREET, BURKESVILLE, KY, 42717, US
Mailing Address 110 LOWER RIVER STREET, BURKESVILLE, KY, 42717, US
Phone (502) 864-4190
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State