Search icon

Total Auto Service, LLC

Company Details

Name: Total Auto Service, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2010 (14 years ago)
Organization Date: 05 Nov 2010 (14 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0774920
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: 101 N Cumberland Ave, Harlan, KY 40831
Place of Formation: KENTUCKY

Member

Name Role
SHERRY ELIZABETH JONES Member
ALLEN DE-WAYNE JONES Member

Registered Agent

Name Role
ALLEN DE-WAYNE JONES Registered Agent

Organizer

Name Role
Allen Dewayne Jones Organizer

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-02-29
Registered Agent name/address change 2023-06-02
Principal Office Address Change 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-06-06
Annual Report 2021-04-16
Annual Report 2020-03-20
Annual Report 2019-02-20
Annual Report 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4032537210 2020-04-27 0457 PPP 101 N CUMBERLAND AVE, HARLAN, KY, 40831-2101
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25896
Loan Approval Amount (current) 25896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARLAN, HARLAN, KY, 40831-2101
Project Congressional District KY-05
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26101.75
Forgiveness Paid Date 2021-02-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 68
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 109.92
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 197.99
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 100
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 217.43
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 17.98
Executive 2023-07-26 2024 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 729.98

Sources: Kentucky Secretary of State