Search icon

Tim Short Pikeville, LLC

Company Details

Name: Tim Short Pikeville, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2016 (9 years ago)
Organization Date: 07 Jan 2016 (9 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0940868
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 100 Deskins Dr, Pikeville, KY 41501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W6LENCEE7DL8 2025-02-11 100 DESKINS DR, PIKEVILLE, KY, 41501, 3141, USA 100 DESKINS DRIVE, PIKEVILLE, KY, 41501, USA

Business Information

Doing Business As TIM SHORT PIKEVILLE LLC
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-02-14
Initial Registration Date 2022-10-26
Entity Start Date 2016-06-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA THORNSBURY
Role CFO
Address 100 DESKINS DRIVE, PIKEVILLE, KY, 41501, USA
Government Business
Title PRIMARY POC
Name ANGELA THORNSBURY
Role CFO
Address 100 DESKINS DRIVE, PIKEVILLE, KY, 41501, USA
Past Performance Information not Available

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Manager

Name Role
Tim Short Pikeville, LLC Manager

Assumed Names

Name Status Expiration Date
TIM SHORT AUTOPLEX OF SOUTH WILLIAMSON Inactive 2024-08-05
TIM SHORT CHYSLER DODGE JEEP RAM FIAT OF PIKEVILLE Inactive 2021-08-05
TIM SHORT CHYSLER DODGE JEEP RAM OF PIKEVILLE Inactive 2021-03-23
TIM SHORT HYUNDAI Inactive 2021-03-23

Filings

Name File Date
Annual Report 2024-06-05
Registered Agent name/address change 2024-06-05
Principal Office Address Change 2024-06-05
Annual Report 2023-06-26
Annual Report 2022-04-13
Annual Report Amendment 2021-08-18
Annual Report 2021-08-04
Annual Report 2020-06-30
Certificate of Assumed Name 2019-08-05
Annual Report 2019-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4510947003 2020-04-03 0457 PPP 100 Deskins Dr, PIKEVILLE, KY, 41501-1903
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 664900
Loan Approval Amount (current) 664900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1903
Project Congressional District KY-05
Number of Employees 85
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 672767.98
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State