Search icon

WEST SIDE BODY SHOP, LLC

Company Details

Name: WEST SIDE BODY SHOP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2006 (19 years ago)
Organization Date: 12 Apr 2006 (19 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0636622
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1100 SOUTH CLAY STREET, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Member

Name Role
GREG W PERRY Member
RAYMOND E PERRY Member

Organizer

Name Role
RAYMOND E. PERRY Organizer
GREG PERRY Organizer

Registered Agent

Name Role
RAYMOND E. PERRY Registered Agent

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-14
Annual Report 2023-03-13
Annual Report 2022-03-11
Annual Report 2021-06-08
Annual Report 2020-03-24
Annual Report 2019-05-01
Annual Report 2018-04-26
Annual Report 2017-04-06
Annual Report 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6975917004 2020-04-07 0457 PPP 2505 Ft Campbell Blvd, HOPKINSVILLE, KY, 42240-4670
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32705
Loan Approval Amount (current) 32705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-4670
Project Congressional District KY-01
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32940.29
Forgiveness Paid Date 2020-12-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-03 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1802.87

Sources: Kentucky Secretary of State