Search icon

JASON'S COLLISION CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JASON'S COLLISION CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Jan 2004 (21 years ago)
Organization Date: 30 Jan 2004 (21 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0577712
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 125 COUNTY PARK ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON REYNOLDS Registered Agent

Member

Name Role
Jason Reynolds Member
Christy Reynolds Member

Organizer

Name Role
JASON REYNOLDS Organizer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-04
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
78919.00
Total Face Value Of Loan:
78919.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78919
Current Approval Amount:
78919
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79626.03

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 444-0569
Add Date:
2007-08-20
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
4
FMCSA Link:

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 2025-02-10 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 2086.4
Executive 2024-12-16 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1648.8
Executive 2024-12-16 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 257.7
Executive 2024-08-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 2733.48
Executive 2024-08-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1344.1

Sources: Kentucky Secretary of State