Search icon

JD'S AUTO REPAIR, LLC

Company Details

Name: JD'S AUTO REPAIR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2013 (12 years ago)
Organization Date: 03 Jan 2013 (12 years ago)
Last Annual Report: 02 May 2019 (6 years ago)
Managed By: Managers
Organization Number: 0846160
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 419 W. 2ND ST, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Organizer

Name Role
JAMIE DEAN Organizer

Registered Agent

Name Role
JAMIE DEAN Registered Agent

Manager

Name Role
Jamie Dean Manager

Filings

Name File Date
Dissolution 2019-07-25
Annual Report 2019-05-02
Annual Report 2018-06-21
Annual Report 2017-06-26
Annual Report 2016-03-30
Annual Report 2015-05-06
Annual Report 2014-06-09
Principal Office Address Change 2013-11-22
Registered Agent name/address change 2013-11-22
Articles of Organization (LLC) 2013-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108507204 2020-04-16 0457 PPP 419 W 2ND ST, FRANKFORT, KY, 40601-2653
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4710
Loan Approval Amount (current) 4710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-2653
Project Congressional District KY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4761.1
Forgiveness Paid Date 2021-05-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2409957 Intrastate Non-Hazmat 2013-08-01 - - 1 1 Private(Property)
Legal Name JD'S AUTO REPAIR
DBA Name -
Physical Address 513 PIERCE LANE, FRANKFORT, KY, 40601, US
Mailing Address 513 PIERCE LANE, FRANKFORT, KY, 40601, US
Phone (502) 352-2161
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State