Search icon

DANVILLE FLEET SERVICE, INC.

Company Details

Name: DANVILLE FLEET SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2010 (15 years ago)
Organization Date: 18 Oct 2010 (15 years ago)
Last Annual Report: 02 Oct 2024 (8 months ago)
Organization Number: 0773573
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40489
City: Waynesburg
Primary County: Lincoln County
Principal Office: 263 RED BUD RD., WAYNESBURG, KY 40489
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
STEVEN C. THOMAS President

Vice President

Name Role
TERESA J. THOMAS Vice President

Registered Agent

Name Role
STEVEN C. THOMAS Registered Agent

Incorporator

Name Role
STEVEN C. THOMAS Incorporator
TERESA J. THOMAS Incorporator

Filings

Name File Date
Annual Report 2024-10-02
Annual Report 2023-10-03
Annual Report 2022-08-31
Annual Report 2021-06-07
Annual Report 2020-08-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
12546.00
Total Face Value Of Loan:
12546.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12546
Current Approval Amount:
12546
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12629.87

Sources: Kentucky Secretary of State