Search icon

GEORGE'S AUTO SALES, INC.

Company Details

Name: GEORGE'S AUTO SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1999 (26 years ago)
Organization Date: 22 Feb 1999 (26 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0469768
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 1872 MAYSVILLE RD., FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JACKIE DOYLE Registered Agent

President

Name Role
Jackie A Doyle President

Director

Name Role
JACKIE A DOYLE Director

Incorporator

Name Role
GEORGE DOYLE Incorporator
JACKIE DOYLE Incorporator

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-05
Annual Report 2022-06-01
Annual Report 2021-04-16
Registered Agent name/address change 2020-05-12

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
3141.00
Total Face Value Of Loan:
3141.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3141
Current Approval Amount:
3141
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3149.46

Sources: Kentucky Secretary of State