Search icon

HADAWRECK BODY SHOP INC.

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 (8 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HADAWRECK BODY SHOP INC 2023 204724996 2024-09-12 HADAWRECK BODY SHOP INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 811120
Sponsor’s telephone number 5028399373
Plan sponsor’s address 1187 ALTON RD, STE 1, LAWRENCEBURG, KY, 40342

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
HADAWRECK BODY SHOP INC 2022 204724996 2023-09-12 HADAWRECK BODY SHOP INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 811120
Sponsor’s telephone number 5028399373
Plan sponsor’s address 1187 ALTON RD, STE 1, LAWRENCEBURG, KY, 40342

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2019-05-29
Annual Report 2018-07-16
Annual Report 2017-07-26
Annual Report 2016-06-30
Annual Report 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6015578509 2021-03-02 0457 PPS 1187 Alton Rd, Lawrenceburg, KY, 40342-7801
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165078.52
Loan Approval Amount (current) 165078.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrenceburg, ANDERSON, KY, 40342-7801
Project Congressional District KY-06
Number of Employees 14
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 166114.22
Forgiveness Paid Date 2021-10-20
9529577002 2020-04-09 0457 PPP 1187 ALTON RD, LAWRENCEBURG, KY, 40342-7800
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCEBURG, ANDERSON, KY, 40342-7800
Project Congressional District KY-06
Number of Employees 14
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146144.11
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1810338 Interstate 2024-07-17 4243 2024 1 1 Auth. For Hire, Private(Property)
Legal Name HADAWRECK BODY SHOP INC
DBA Name -
Physical Address 1187 ALTON RD SUITE 1, LAWRENCEBURG, KY, 40342, US
Mailing Address 1187 ALTON RD SUITE 1, LAWRENCEBURG, KY, 40342, US
Phone (502) 839-9373
Fax (502) 839-9372
E-mail HADAWRECK@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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