Search icon

HADAWRECK BODY SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HADAWRECK BODY SHOP INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2006 (19 years ago)
Organization Date: 16 Mar 2006 (19 years ago)
Last Annual Report: 09 Aug 2024 (10 months ago)
Organization Number: 0634587
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1187 ALTON RD. SUITE 1, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIM LILLY Registered Agent

President

Name Role
Tim Allen Lilly President

Secretary

Name Role
Michele Denise Lilly Secretary

Vice President

Name Role
Michele Denise Lilly Vice President

Incorporator

Name Role
TIM LILLY Incorporator
MICHELE LILLY Incorporator

Form 5500 Series

Employer Identification Number (EIN):
204724996
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-08-09
Annual Report 2023-07-24
Annual Report 2022-05-17
Annual Report 2021-03-29
Annual Report 2020-07-15

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
165078.52
Total Face Value Of Loan:
165078.52
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165078.52
Current Approval Amount:
165078.52
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
166114.22
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146144.11

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 839-9372
Add Date:
2008-09-11
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
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
Judicial 2024-11-25 2025 - Judicial Department Maintenance And Repairs Maint Of Vehicles-1099 Rept 302.14
Judicial 2024-10-28 2025 - Judicial Department Maintenance And Repairs Repairs N/Othwise Class-1099 10394.21
Judicial 2024-08-27 2025 - Judicial Department Maintenance And Repairs Maint Of Vehicles-1099 Rept 2103.82

Sources: Kentucky Secretary of State