Search icon

MAYS BODY SHOP & AUTO GLASS LLC

Company Details

Name: MAYS BODY SHOP & AUTO GLASS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Aug 2002 (23 years ago)
Organization Date: 28 Aug 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0543470
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40322
City: Frenchburg, Mariba, Scranton
Primary County: Menifee County
Principal Office: 2942 US 460 EAST, FRENCHBURG, KY 40322
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS L. MAYS Registered Agent

Manager

Name Role
Christopher Lee Mays Manager

Organizer

Name Role
CHRIS L. MAYS Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-06-17
Annual Report 2023-04-03
Annual Report 2022-08-15
Annual Report 2021-08-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG447UP110043
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5196.97
Base And Exercised Options Value:
5196.97
Base And All Options Value:
5196.97
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-01-13
Description:
REPAIR OF GOVERNMENT VEHICLE 6969
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
400.00
Total Face Value Of Loan:
400.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400
Current Approval Amount:
400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402.5

Sources: Kentucky Secretary of State