Search icon

Tim Short Ivel, LLC

Company Details

Name: Tim Short Ivel, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2016 (9 years ago)
Organization Date: 02 Mar 2016 (9 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0945899
ZIP code: 41642
City: Ivel
Primary County: Floyd County
Principal Office: 45 MALCOM D LAYNE DRIVE, IVEL, KY 41642
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UL6QU9G7WE23 2025-02-11 45 MALCOM D LAYNE DR, IVEL, KY, 41642, 8000, USA 45 MALCOM D LAYNE DR, IVEL, KY, 41642, 8000, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-02-14
Initial Registration Date 2023-02-01
Entity Start Date 2016-08-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA THORNSBURY
Role CFO
Address 45 MALCOM D LAYNE DR, IVEL, KY, 41642, USA
Government Business
Title PRIMARY POC
Name ANGELA THORNSBURY
Role CFO
Address 45 MALCOM D LAYNE DR, IVEL, KY, 41642, USA
Past Performance Information not Available

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Assumed Names

Name Status Expiration Date
TIM SHORT AUTO OUTLET Inactive 2022-10-18
TIM SHORT HONDA Inactive 2021-03-23
TIM SHORT FORD OF IVEL Inactive 2021-03-23

Filings

Name File Date
Annual Report 2024-06-05
Certificate of Assumed Name 2023-07-18
Annual Report 2023-07-14
Annual Report 2022-08-23
Principal Office Address Change 2021-04-07
Annual Report 2021-04-07
Annual Report 2020-04-01
Annual Report 2019-05-07
Annual Report 2018-05-08
Certificate of Assumed Name 2017-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4570427002 2020-04-03 0457 PPP 45 Layne Brothers Dr, IVEL, KY, 41642
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) 279800
Loan Approval Amount (current) 279800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address IVEL, FLOYD, KY, 41642-0001
Project Congressional District KY-05
Number of Employees 41
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 283103.19
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300046 Consumer Credit 2023-06-14 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-06-14
Termination Date 2023-11-17
Date Issue Joined 2023-06-21
Section 1441
Sub Section FC
Status Terminated

Parties

Name HAMILTON
Role Plaintiff
Name Tim Short Ivel, LLC
Role Defendant

Sources: Kentucky Secretary of State