Search icon

TIM SHORT CHRYSLER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TIM SHORT CHRYSLER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Feb 2000 (25 years ago)
Organization Date: 29 Feb 2000 (25 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0490224
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 270 FITZ GILBERT RD., HAZARD, KY 41701
Place of Formation: KENTUCKY

Manager

Name Role
George Minks Manager

Registered Agent

Name Role
TIM SHORT Registered Agent

Member

Name Role
Tim Short Member

Organizer

Name Role
TIM SHORT Organizer

Unique Entity ID

Unique Entity ID:
CFAAJ5FMSEA9
UEI Expiration Date:
2026-03-13

Business Information

Activation Date:
2025-03-17
Initial Registration Date:
2024-03-28

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 668941 Agent - Limited Line Credit Inactive 2015-07-10 - 2017-03-31 - -

Assumed Names

Name Status Expiration Date
TIM SHORT AUTOMOTIVE Inactive 2024-02-04
TIM SHORT MOTOR CARS OF HOLLY HILLS Inactive 2021-05-27

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2024-07-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
198220.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
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:
585600.00
Total Face Value Of Loan:
585600.00

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$585,600
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$585,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$592,529.6
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $585,600

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 664.87
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 200.11
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 48.72
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 572.21
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Misc Commodities & Other Exp Banking Servs & Related Fees 22.24

Sources: Kentucky Secretary of State