Search icon

EVANS BODY SHOP & TOWING, INC.

Company Details

Name: EVANS BODY SHOP & TOWING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 2004 (20 years ago)
Organization Date: 10 Nov 2004 (20 years ago)
Last Annual Report: 17 Apr 2025 (3 days ago)
Organization Number: 0598932
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: PO BOX 237, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MJWELMJH1EX8 2023-04-09 426 BLOOMSBURY AVE, MIDDLESBORO, KY, 40965, 1147, USA P.O. BOX 237, MIDDLESBORO, KY, 40965, USA

Business Information

Division Name EVANS BODY SHOP & TOWING, INC.
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2022-03-14
Initial Registration Date 2019-08-22
Entity Start Date 2004-11-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811121

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH S. COLLINS
Role EDA
Address P.O. BOX 131, MIDDLESBORO, KY, 40965, USA
Government Business
Title PRIMARY POC
Name YVONNE C COLLINS
Role POC
Address P.O. BOX 131, MIDDLESBORO, KY, 40965, USA
Past Performance Information not Available

Registered Agent

Name Role
KENNETH SHAWN COLLINS Registered Agent

President

Name Role
Kenneth S. Collins President

Secretary

Name Role
Yvonne C. Collins Secretary

Vice President

Name Role
Yvonne C. Collins Vice President

Incorporator

Name Role
KENNETH SHAWN COLLINS Incorporator

Assumed Names

Name Status Expiration Date
EVANS TOWING, INC. Inactive 2011-06-19

Filings

Name File Date
Annual Report 2025-04-17
Annual Report 2024-04-01
Annual Report 2023-04-08
Annual Report 2022-03-15
Annual Report 2021-03-18
Annual Report 2020-03-05
Annual Report 2019-05-02
Annual Report 2018-04-17
Annual Report 2017-03-16
Annual Report 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8099167209 2020-04-28 0457 PPP 426 BLOOMSBURY AVE, MIDDLESBORO, KY, 40965-1147
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88759
Servicing Lender Name Hearthside Bank Corporation
Servicing Lender Address 1602, Cumberland Ave, Middlesboro, KY, 40965-1225
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLESBORO, BELL, KY, 40965-1147
Project Congressional District KY-05
Number of Employees 6
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88759
Originating Lender Name Hearthside Bank Corporation
Originating Lender Address Middlesboro, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37249.75
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State