Search icon

The Fleet Doc, LLC

Company Details

Name: The Fleet Doc, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2014 (11 years ago)
Organization Date: 17 Jan 2014 (11 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0876751
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1031 CONTRACT ST, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Member

Name Role
MICHAEL T AVERY Member
JOSHUA M STEWART Member
JAMES A BRYANT JR Member

Organizer

Name Role
Thomas D Flanigan Organizer

Registered Agent

Name Role
JAMES A BRYANT Registered Agent

Filings

Name File Date
Annual Report 2024-03-22
Registered Agent name/address change 2023-03-17
Annual Report 2023-03-17
Annual Report 2022-03-11
Registered Agent name/address change 2021-03-31
Annual Report 2021-03-31
Principal Office Address Change 2020-03-27
Annual Report 2020-03-27
Annual Report 2019-01-24
Annual Report 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5984577006 2020-04-06 0457 PPP 1031 CONTRACT ST, LEXINGTON, KY, 40505-3666
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98600
Loan Approval Amount (current) 98600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3666
Project Congressional District KY-06
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99191.6
Forgiveness Paid Date 2020-11-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 236.83
Executive 2024-09-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 214.5

Sources: Kentucky Secretary of State