Search icon

HUNTSMAN AUTOMOTIVE, LLC

Company Details

Name: HUNTSMAN AUTOMOTIVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2012 (13 years ago)
Organization Date: 27 Mar 2012 (13 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0825432
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1728 CAMPBELL LANE, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Member

Name Role
Brent A huntsman Member
john brewer Member

Organizer

Name Role
JEREMIAH MITCHELL Organizer

Registered Agent

Name Role
JEREMIAH MITCHELL Registered Agent

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-04-20
Annual Report 2022-05-06
Annual Report 2021-03-16
Annual Report 2020-04-29
Annual Report 2019-05-14
Annual Report 2018-06-25
Annual Report 2017-06-26
Annual Report 2016-07-07
Annual Report 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1639488305 2021-01-19 0457 PPS 1728 Campbell Ln, Bowling Green, KY, 42104-1045
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56277
Loan Approval Amount (current) 56277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-1045
Project Congressional District KY-02
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56543.74
Forgiveness Paid Date 2021-07-14
5853447209 2020-04-27 0457 PPP 1728 CAMPBELL LN, BOWLING GREEN, KY, 42104-1045
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59446.3
Loan Approval Amount (current) 59446.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-1045
Project Congressional District KY-02
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59781.54
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Public Protection Cabinet Department of Insurance Maintenance And Repairs Maint Of Vehicles-1099 Rept 12.5
Executive 2025-01-27 2025 Public Protection Cabinet Department of Insurance Supplies Motor Vehicle Supplies & Parts 247.38
Executive 2025-01-27 2025 Public Protection Cabinet Department of Insurance Maintenance And Repairs Maint Of Vehicles-1099 Rept 62.5
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 112.15
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 62.5
Executive 2024-11-25 2025 Public Protection Cabinet Department of Insurance Supplies Motor Vehicle Supplies & Parts 49.28
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 9.99
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 10.5
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 33
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 9.5

Sources: Kentucky Secretary of State