Search icon

Conner Auto Center, LLC

Company Details

Name: Conner Auto Center, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2015 (10 years ago)
Organization Date: 12 Mar 2015 (10 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0916406
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 10009 Glasgow Rd, Burkesville, KY 42717
Place of Formation: KENTUCKY

Manager

Name Role
Eric JOHNATHAN Conner Manager
Jennifer Conner Manager

Organizer

Name Role
Eric Johnathan Conner Organizer

Registered Agent

Name Role
ERIC JOHNATHAN CONNER Registered Agent

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2024-05-15
Registered Agent name/address change 2024-03-14
Principal Office Address Change 2024-03-14
Annual Report 2023-05-09

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
1913.32
Total Face Value Of Loan:
1913.32

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1913.32
Current Approval Amount:
1913.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1921.77

Sources: Kentucky Secretary of State