Search icon

LARRY MEADOWS BODY SHOP,LLC

Company Details

Name: LARRY MEADOWS BODY SHOP,LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2009 (15 years ago)
Organization Date: 18 Dec 2009 (15 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0750041
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 937 Jefferson St, Paducah, KY 42001
Place of Formation: KENTUCKY

Organizer

Name Role
LARRY MEADOWS Organizer

Registered Agent

Name Role
LARRY MEADOWS Registered Agent

Manager

Name Role
Lauren A Meadows Manager

Member

Name Role
Landon R Meadows Member

Assumed Names

Name Status Expiration Date
LARRY MEADOWS BODY SHOP Inactive 2025-01-06
LARRY MEADOWS WRECKER SERVICE Inactive 2025-01-06

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-24
Registered Agent name/address change 2023-03-23
Principal Office Address Change 2023-03-23
Annual Report 2023-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
308100.00
Total Face Value Of Loan:
308100.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308100
Current Approval Amount:
308100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309982.36

Motor Carrier Census

DBA Name:
LARRY MEADOWS WRECKER SERVICE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 442-6219
Add Date:
2000-07-20
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1951.99
Executive 2024-09-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 3627.45
Executive 2024-09-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 3540
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 85
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 272

Sources: Kentucky Secretary of State