Search icon

WHATEVER IT TAKES TRANSMISSIONS & PARTS, INC.

Headquarter

Company Details

Name: WHATEVER IT TAKES TRANSMISSIONS & PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1999 (25 years ago)
Organization Date: 17 Dec 1999 (25 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 0485221
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
Principal Office: 300 Highway 44 E, Shepherdsville, KY 401656002
Place of Formation: KENTUCKY
Authorized Shares: 3000000

Links between entities

Type Company Name Company Number State
Headquarter of WHATEVER IT TAKES TRANSMISSIONS & PARTS, INC., MISSISSIPPI 1112123 MISSISSIPPI
Headquarter of WHATEVER IT TAKES TRANSMISSIONS & PARTS, INC., ALABAMA 000-928-956 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EJLOZCG820U560 0485221 US-KY GENERAL ACTIVE No data

Addresses

Legal CAPITOL CORPORATE SERVICES, INC., 828 LANE ALLEN RD, STE 219, Lexington, US-KY, US, 40504
Headquarters 300 Highway 44 E, Shepherdsville, US-KY, US, 40165

Registration details

Registration Date 2020-03-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level PARTIALLY_CORROBORATED
Data Validated As 0485221

President

Name Role
Rodney Peters President

Vice President

Name Role
Kelly Hammock Vice President

Director

Name Role
RODNEY PETERS Director
KELLY HAMMOCK Director
KIM CASEY Director
ALAN DUVAL Director

Treasurer

Name Role
Jim Hite Treasurer

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Incorporator

Name Role
KENNETH HESTER Incorporator

Assumed Names

Name Status Expiration Date
WHAT EVER IT TAKES TRANSMISSIONS Inactive 2019-12-17

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-02-22
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-04-26
Annual Report 2020-04-01
Principal Office Address Change 2020-02-12
Annual Report 2019-01-07
Annual Report Amendment 2018-08-14
Annual Report 2018-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5783317002 2020-04-06 0457 PPP 300 Highway 44 East, SHEPHERDSVILLE, KY, 40165-6002
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4726900
Loan Approval Amount (current) 4726900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165-6002
Project Congressional District KY-02
Number of Employees 437
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4781680.24
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State