Search icon

TLC CAR CARE, INC.

Company Details

Name: TLC CAR CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2003 (22 years ago)
Organization Date: 20 Mar 2003 (22 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0556552
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 222 HWY 3284, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Terry Catron President

Director

Name Role
Terry Catron Director

Incorporator

Name Role
TERRY CATRON Incorporator

Registered Agent

Name Role
TERRY CATRON Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-13
Annual Report 2023-08-08
Annual Report 2022-03-23
Annual Report 2021-02-09
Annual Report 2020-03-02
Annual Report 2019-05-31
Annual Report 2018-04-11
Annual Report 2017-05-05
Annual Report 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3427627300 2020-04-29 0457 PPP 222 HWY 3284, MONTICELLO, KY, 42633-7384
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10780
Loan Approval Amount (current) 10780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-7384
Project Congressional District KY-05
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10841.09
Forgiveness Paid Date 2020-11-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 240
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Motor Vehicle Supplies & Parts 360
Executive 2024-11-18 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 120
Executive 2024-11-18 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 343.91
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 20
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 109.42
Executive 2024-09-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 787.94
Executive 2024-09-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 252
Executive 2024-09-09 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 60
Executive 2024-09-05 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 90

Sources: Kentucky Secretary of State