Name: | KAVANAUGH PAINT & BODY CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jan 2005 (20 years ago) |
Organization Date: | 07 Jan 2005 (20 years ago) |
Last Annual Report: | 29 Jan 2025 (a month ago) |
Organization Number: | 0602924 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1376 BELMAR DR., LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U6PNMC51DSW3 | 2022-10-17 | 1376 BELMAR DR, LOUISVILLE, KY, 40213, 1702, USA | 1376 BELMAR DRIVE, LOUISVILLE, KY, 40213, 1702, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.kavpaint.com |
Division Name | KAVANAUGH'S PAINT & BODY CO., INC. |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-09-21 |
Initial Registration Date | 2003-08-18 |
Entity Start Date | 1974-05-04 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 811111, 811112, 811118, 811121, 811191, 811310 |
Product and Service Codes | J023, J024, J025, J026, J029 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PHILLIP L KAVANAUGH |
Role | GENERAL MANAGER |
Address | 1376 BELMAR DR., LOUISVILLE, KY, 40213, 1702, USA |
Title | ALTERNATE POC |
Name | PHILLIP L KAVANAUGH |
Role | GENERAL MANAGER |
Address | 1376 BELMAR DR., LOUISVILLE, KY, 40213, 1702, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PHILLIP L KAVANAUGH |
Role | GENERAL MANAGER |
Address | 1376 BELMAR DR., LOUISVILLE, KY, 40213, 1702, USA |
Title | ALTERNATE POC |
Name | PHILLIP L KAVANAUGH |
Role | GENERAL MANAGER |
Address | 1376 BELMAR DR., LOUISVILLE, KY, 40213, 1702, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | PHILLIP L KAVANAUGH |
Role | GENERAL MANAGER |
Address | 1376 BELMAR DR., LOUISVILLE, KY, 40213, USA |
Title | ALTERNATE POC |
Name | PHILLIP L KAVANAUGH |
Role | GENERAL MANAGER |
Address | 1376 BELMAR DR., LOUISVILLE, KY, 40213, USA |
Name | Role |
---|---|
PHILLIP L KAVANAUGH JR | Registered Agent |
Name | Role |
---|---|
Stephanie Beck Kavanaugh | Secretary |
Name | Role |
---|---|
Devin Lee Kavanaugh | Officer |
Name | Role |
---|---|
PHILLIP L KAVANAUGH | Incorporator |
Name | Role |
---|---|
Phillip Lee Kavanaugh Jr. | President |
Name | Status | Expiration Date |
---|---|---|
KAVANAUGH'S COMPLETE CAR CARE CENTER | Active | 2029-11-05 |
Name | File Date |
---|---|
Annual Report | 2025-01-29 |
Certificate of Assumed Name | 2024-11-05 |
Annual Report | 2024-03-06 |
Annual Report Amendment | 2023-08-09 |
Annual Report | 2023-01-12 |
Annual Report | 2022-01-26 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-18 |
Principal Office Address Change | 2019-10-17 |
Registered Agent name/address change | 2019-10-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9014267004 | 2020-04-09 | 0457 | PPP | 1376 BELMAR DR, LOUISVILLE, KY, 40213-1702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State