Search icon

J-LINE AUTO TRIM, LLC

Company Details

Name: J-LINE AUTO TRIM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2015 (9 years ago)
Organization Date: 16 Nov 2015 (9 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0937087
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 37 CAMPGROUND RD., CORBIN, KY 40701
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY DEAN WALDEN Registered Agent

Member

Name Role
Gary D Walden Member
Vicky L Walden Member

Organizer

Name Role
GARY DEAN WALDEN Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-22
Annual Report 2023-03-24
Annual Report 2022-03-08
Annual Report 2021-04-18
Annual Report 2020-07-15
Annual Report 2019-06-14
Annual Report 2018-08-17
Annual Report 2017-04-21
Annual Report 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8469077302 2020-05-01 0457 PPP 37 CAMPGROUND RD, CORBIN, KY, 40701
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-1000
Project Congressional District KY-05
Number of Employees 1
NAICS code 811112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6451.2
Forgiveness Paid Date 2021-02-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 19.9
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Postage And Related Services Freight 5

Sources: Kentucky Secretary of State