Search icon

Tim Short Motors, LLC

Company Details

Name: Tim Short Motors, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 2011 (14 years ago)
Organization Date: 08 Feb 2011 (14 years ago)
Last Annual Report: 01 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0784042
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 14486 N US HWY 25E, CORBIN, KY 40701
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Organizer

Name Role
Whitney R Calvert Organizer

Manager

Name Role
Robert Brittain Manager
Tim Short Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 789530 Agent - Limited Line Credit Denied - - - - -

Assumed Names

Name Status Expiration Date
TIM SHORT AUTO MALL Inactive 2024-05-29
TIM SHORT CORBIN STORAGE LOT Inactive 2024-04-24
TIM SHORT AUTOMAX OF E-TOWN Inactive 2023-11-08
TIM SHORT AUTOMAX OF ELIZABETHTOWN Inactive 2023-11-08
TIM SHORT AUTOMAX OF HARRODSBURG Inactive 2023-09-07

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-01
Amended Assumed Name 2022-04-01
Certificate of Withdrawal of Assumed Name 2022-04-01
Amended Assumed Name 2022-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
832300.00
Total Face Value Of Loan:
832300.00
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:
832300.00
Total Face Value Of Loan:
832300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-27
Type:
Referral
Address:
285 OLD US HIGHWAY 421, MANCHESTER, KY, 40962
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
832300
Current Approval Amount:
832300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
842611.27
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
832300
Current Approval Amount:
832300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
837894.91

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 528-7891
Add Date:
2019-04-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Sources: Kentucky Secretary of State