Search icon

CHEEK DIESEL PERFORMANCE LLC

Company Details

Name: CHEEK DIESEL PERFORMANCE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2013 (12 years ago)
Organization Date: 30 Jan 2013 (12 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0848607
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 118 OAKMONT COURT , HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEEK DIESEL PERFORMANCE CBS BENEFIT PLAN 2023 352465089 2024-12-30 CHEEK DIESEL PERFORMANCE 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 811110
Sponsor’s telephone number 8593251148
Plan sponsor’s address 118 OAKMONT COURT, HARRODSBURG, KY, 40330

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CHEEK DIESEL PERFORMANCE CBS BENEFIT PLAN 2022 352465089 2023-12-27 CHEEK DIESEL PERFORMANCE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 811110
Sponsor’s telephone number 8593251148
Plan sponsor’s address 118 OAKMONT COURT, HARRODSBURG, KY, 40330

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JUSTIN CHEEK Registered Agent

Member

Name Role
Justin Owen Cheek Member

Organizer

Name Role
JUSTIN CHEEK Organizer

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-06-15
Annual Report 2022-05-17
Principal Office Address Change 2021-08-18
Annual Report 2021-08-16
Registered Agent name/address change 2021-08-16
Annual Report 2020-04-21
Annual Report 2019-09-24
Annual Report 2018-06-30
Annual Report 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7024037206 2020-04-28 0457 PPP 563 Cogar Avenue, HARRODSBURG, KY, 40330-1919
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9977.5
Loan Approval Amount (current) 9977.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-1919
Project Congressional District KY-06
Number of Employees 1
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10028.22
Forgiveness Paid Date 2020-11-02

Sources: Kentucky Secretary of State