Search icon

PRO TECH QUALITY SOLUTIONS, LLC

Headquarter

Company Details

Name: PRO TECH QUALITY SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2008 (17 years ago)
Organization Date: 28 Feb 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Managers
Organization Number: 0686682
Industry: Automotive Repair, Services and Parking
Number of Employees: Large (100+)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 233 OMEGA PARKWAY, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of PRO TECH QUALITY SOLUTIONS, LLC, MISSISSIPPI 1074742 MISSISSIPPI

Organizer

Name Role
JOHN FERGUSON Organizer

Registered Agent

Name Role
JOHN FERGUSON Registered Agent

Manager

Name Role
John M. Ferguson Manager

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-04-18
Annual Report 2023-09-06
Reinstatement 2022-05-24
Principal Office Address Change 2022-05-24
Reinstatement Certificate of Existence 2022-05-24
Reinstatement Approval Letter Revenue 2022-05-20
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4944118310 2021-01-23 0457 PPS 1700 Isaac Shelby Dr, Shelbyville, KY, 40065-9172
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 825112.9
Loan Approval Amount (current) 825112.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-9172
Project Congressional District KY-04
Number of Employees 98
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 829948.98
Forgiveness Paid Date 2021-08-30
4369827209 2020-04-27 0457 PPP 16701 WINDING VIEW TRL, FISHERVILLE, KY, 40023-9747
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 825100
Loan Approval Amount (current) 825100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHERVILLE, JEFFERSON, KY, 40023-9747
Project Congressional District KY-02
Number of Employees 120
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 830875.7
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2864464 Intrastate Non-Hazmat 2018-03-14 5000 2017 1 4 Private(Property)
Legal Name PRO TECH QUALITY SOLUTIONS LLC
DBA Name -
Physical Address 1018 E NEW CIRCLE RD STE 105, LEXINGTON, KY, 40505-4131, US
Mailing Address 1018 E NEW CIRCLE RD STE 105, LEXINGTON, KY, 40505-4131, US
Phone (859) 396-4208
Fax (480) 393-5520
E-mail JFERGUSON@PROTECHQUALITY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State