Search icon

VAL'S AUTO SALES & REPAIR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VAL'S AUTO SALES & REPAIR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 2012 (13 years ago)
Organization Date: 01 Jun 2012 (13 years ago)
Last Annual Report: 29 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0830328
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 805 CONTRACT ST, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Manager

Name Role
Valery Misyukovets Manager

Registered Agent

Name Role
GALINA MISYUKOVETS Registered Agent

Organizer

Name Role
VALERY MISYUKOVETS Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-29
Principal Office Address Change 2023-02-14
Registered Agent name/address change 2023-02-14
Annual Report 2022-08-11

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
8319.00
Total Face Value Of Loan:
8319.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,319
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,319
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,371.92
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $8,319

Court Cases

Court Case Summary

Filing Date:
2018-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
VAL'S AUTO SALES & REPAIR, LLC
Party Role:
Plaintiff
Party Name:
GARCIA,
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State