Search icon

COUNTRYSIDE TRANSMISSION REPAIR, LLC

Company Details

Name: COUNTRYSIDE TRANSMISSION REPAIR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 2006 (19 years ago)
Organization Date: 11 Jul 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0642538
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42333
City: Cromwell
Primary County: Ohio County
Principal Office: 5059 ROB ROY ROAD, CROMWELL, KY 42333
Place of Formation: KENTUCKY

Organizer

Name Role
BETTY WESTERFIELD Organizer
GERALD WESTERFIELD Organizer

Registered Agent

Name Role
MICHAEL WESTERFIELD Registered Agent

Member

Name Role
MICHAEL WESTERFIELD Member
KRISTIE WESTERFIELD Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-05-02
Annual Report 2022-07-05
Annual Report 2021-04-01
Registered Agent name/address change 2021-03-12
Annual Report 2020-04-09
Amendment 2020-01-30
Annual Report 2019-05-09
Annual Report 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8041237007 2020-04-08 0457 PPP 5059 ROB ROY ROAD, CROMWELL, KY, 42333-9738
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42075
Loan Approval Amount (current) 42075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROMWELL, OHIO, KY, 42333-9738
Project Congressional District KY-02
Number of Employees 5
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42311.31
Forgiveness Paid Date 2020-11-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts -3536
Executive 2023-09-13 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 495
Executive 2023-09-13 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 609

Sources: Kentucky Secretary of State