Search icon

CT Diesel Performance LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CT Diesel Performance LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2015 (10 years ago)
Organization Date: 29 Oct 2015 (10 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0935814
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 121 WESTWOOD DR, Berea, KY 40403
Place of Formation: KENTUCKY

Organizer

Name Role
Christopher Thorne Organizer
Christopher Thorne Organizer
Christoper Thorne Organizer

Registered Agent

Name Role
Christopher Thorne Registered Agent

Member

Name Role
CHRISTOPHER THORNE Member

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-05-24
Annual Report 2022-05-25
Annual Report 2021-04-15
Annual Report 2020-02-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
21400.00
Total Face Value Of Loan:
21400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21400
Current Approval Amount:
21400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21569.42

Motor Carrier Census

DBA Name:
AUTO DIESEL REPAIR
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 972-0800
Add Date:
2019-01-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 2615.26

Sources: Kentucky Secretary of State