Search icon

APPALACHIAN QUICK LUBE, Inc.

Company Details

Name: APPALACHIAN QUICK LUBE, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2011 (14 years ago)
Organization Date: 12 May 2011 (14 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0791489
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 356 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
LISA A. MORRIS President

Registered Agent

Name Role
LISA ANN MORRIS Registered Agent

Secretary

Name Role
LISA A. MORRIS Secretary

Treasurer

Name Role
BRIAN A. MORRIS Treasurer

Vice President

Name Role
BRIAN A. MORRIS Vice President

Director

Name Role
LISA ANN MORRIS Director

Incorporator

Name Role
LISA ANN MORRIS Incorporator

Assumed Names

Name Status Expiration Date
VALVOLINE EXPRESS CARE Inactive 2021-11-28

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-31
Annual Report 2022-06-14
Certificate of Assumed Name 2022-03-14
Annual Report 2021-06-09
Annual Report 2020-06-11
Annual Report 2019-06-06
Annual Report 2018-06-19
Annual Report 2017-05-09
Name Renewal 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7289167706 2020-05-01 0457 PPP 356 MAYO TRL S, PIKEVILLE, KY, 41501
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18179
Loan Approval Amount (current) 18179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1100
Project Congressional District KY-05
Number of Employees 4
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18294.13
Forgiveness Paid Date 2020-12-21

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 109.96
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 115.96
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 109.96
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 44.36
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 73.97
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 91.98
Executive 2024-11-26 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 109.96
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 137.97
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Chemicals & Labratory Supplies 92.97
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 186.94

Sources: Kentucky Secretary of State