Search icon

WESTER'S BODY SHOP, LLC

Company Details

Name: WESTER'S BODY SHOP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Feb 2008 (17 years ago)
Organization Date: 01 Feb 2008 (17 years ago)
Last Annual Report: 25 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0684604
ZIP code: 42367
City: Powderly
Primary County: Muhlenberg County
Principal Office: 507 CLEATON ROAD, POWDERLY, KY 42367
Place of Formation: KENTUCKY

Organizer

Name Role
EDWARD N. WESTER Organizer
MICHELLE WESTER Organizer

Registered Agent

Name Role
EDWARD N. WESTER Registered Agent

Member

Name Role
EDDIE WESTER Member
MICHELLE WESTER Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-10-03
Annual Report 2021-05-25
Annual Report 2020-03-04
Annual Report 2019-06-04
Annual Report 2018-05-16
Annual Report 2017-04-13
Annual Report 2016-03-14
Annual Report 2015-04-28
Annual Report 2014-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7237337206 2020-04-28 0457 PPP 507 Doss Drive, POWDERLY, KY, 42367-5524
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135200
Loan Approval Amount (current) 135200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address POWDERLY, MUHLENBERG, KY, 42367-5524
Project Congressional District KY-02
Number of Employees 12
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136270.49
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State