Search icon

A & L BODY SHOP, LLC

Company Details

Name: A & L BODY SHOP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2012 (13 years ago)
Organization Date: 31 May 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Members
Organization Number: 0830304
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42020
City: Almo
Primary County: Calloway County
Principal Office: 558 RADIO ROAD, Almo, KY 42020
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN B AMBERG Organizer
GARY J LAWRENCE Organizer

Registered Agent

Name Role
MICHAEL D PIERCE Registered Agent

Member

Name Role
GARY LAWRENCE Member
JOHN AMBERG Member

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-20
Annual Report 2023-06-04
Annual Report 2022-04-18
Annual Report 2021-04-20
Annual Report 2020-03-24
Annual Report 2019-05-09
Annual Report 2018-09-12
Annual Report 2017-06-30
Annual Report 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7007167208 2020-04-28 0457 PPP 558 Radio Road, ALMO, KY, 42020
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5150
Loan Approval Amount (current) 5150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALMO, CALLOWAY, KY, 42020-0001
Project Congressional District KY-01
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5172.58
Forgiveness Paid Date 2020-10-09

Sources: Kentucky Secretary of State