Search icon

Ken's Repair LLC

Company Details

Name: Ken's Repair LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2014 (10 years ago)
Organization Date: 12 Nov 2014 (10 years ago)
Last Annual Report: 07 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0902153
ZIP code: 42220
City: Elkton, Allegre
Primary County: Todd County
Principal Office: 220 LACK ROAD, ELKTON, KY 42220
Place of Formation: KENTUCKY

Registered Agent

Name Role
Connie Lynn Thompson Registered Agent

Organizer

Name Role
Kenneth Ray Thompson Organizer

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2024-06-07
Annual Report 2023-10-03
Annual Report 2022-08-29
Annual Report 2021-05-28
Annual Report 2020-06-30
Reinstatement Certificate of Existence 2019-11-12
Reinstatement 2019-11-12
Administrative Dissolution 2019-10-16
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1390848408 2021-02-01 0457 PPP 220 Lack Rd, Elkton, KY, 42220-9764
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9844
Loan Approval Amount (current) 9844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elkton, TODD, KY, 42220-9764
Project Congressional District KY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9920.86
Forgiveness Paid Date 2021-11-16

Sources: Kentucky Secretary of State