Search icon

ALAN'S AUTO CARE, LLC

Company Details

Name: ALAN'S AUTO CARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2007 (18 years ago)
Organization Date: 31 Jul 2007 (18 years ago)
Last Annual Report: 01 Feb 2022 (3 years ago)
Managed By: Managers
Organization Number: 0665612
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 101 REDDING RD., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Manager

Name Role
Alan Russell Kirk Manager
Traci Ann Kirk Manager

Organizer

Name Role
ALAN R. KIRK Organizer
TRACI A. KIRK Organizer

Registered Agent

Name Role
ALAN R. KIRK Registered Agent

Assumed Names

Name Status Expiration Date
ALAN'S AUTO CARE Inactive 2012-07-31

Filings

Name File Date
Dissolution 2023-01-26
Annual Report 2022-02-01
Annual Report 2021-05-20
Annual Report 2020-02-14
Annual Report 2019-06-25
Annual Report 2018-03-08
Annual Report 2017-06-06
Annual Report 2016-04-21
Annual Report 2015-05-26
Annual Report 2014-05-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3442475004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient ALAN'S AUTO CARE,LLC
Recipient Name Raw ALAN'S AUTO CARE,LLC
Recipient Address 122 FRAZIER CT., SUITE 3, GEORGETOWN, SCOTT, KENTUCKY, 40324-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3442465001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient ALAN'S AUTO CARE, LLC
Recipient Name Raw ALAN'S AUTO CARE, LLC
Recipient Address 122 FRAZIER CT., SUITE 3, GEORGETOWN, SCOTT, KENTUCKY, 40324-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1860.00
Face Value of Direct Loan 60000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9292367108 2020-04-15 0457 PPP 122 FRAZIER COURT SUITE 3, GEORGETOWN, KY, 40324
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 33517.45
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State