Search icon

AA REPO WEST, LLC

Company Details

Name: AA REPO WEST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2007 (17 years ago)
Organization Date: 14 Nov 2007 (17 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0678718
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2480 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Member

Name Role
Twilia Anne Charles-Duff Member

Organizer

Name Role
THOMAS D. FLANIGAN Organizer

Registered Agent

Name Role
AARON REEDY Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-09-26
Annual Report 2024-03-24
Annual Report Amendment 2023-07-07
Annual Report 2023-04-19
Registered Agent name/address change 2023-04-19
Annual Report 2022-03-24
Annual Report 2021-02-24
Principal Office Address Change 2020-03-19
Annual Report 2020-03-19
Annual Report 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5620777104 2020-04-13 0457 PPP 351 United Court, LEXINGTON, KY, 40509-9400
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 83972.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-9400
Project Congressional District KY-06
Number of Employees 4
NAICS code 561491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84902.85
Forgiveness Paid Date 2021-06-01
4508808505 2021-02-26 0457 PPS 351 United Ct, Lexington, KY, 40509-9400
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-9400
Project Congressional District KY-06
Number of Employees 3
NAICS code 561491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39386.87
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State