Search icon

Edens Auto Repair, LLC

Company Details

Name: Edens Auto Repair, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2016 (9 years ago)
Organization Date: 05 Mar 2016 (9 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0946283
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 614 PARK AVENUE, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stacey Edens Registered Agent

Organizer

Name Role
Stacey Edens Organizer

Assumed Names

Name Status Expiration Date
CHAPMAN TIRE CENTER Inactive 2023-04-24

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-06-28
Annual Report 2023-08-08
Annual Report 2022-06-08
Annual Report 2021-03-30
Annual Report 2020-08-07
Annual Report 2019-05-10
Annual Report 2018-06-20
Principal Office Address Change 2018-06-20
Certificate of Assumed Name 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4753277008 2020-04-04 0457 PPP 614 PARK AVE, CARROLLTON, KY, 41008-8305
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARROLLTON, CARROLL, KY, 41008-8305
Project Congressional District KY-04
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29481.32
Forgiveness Paid Date 2021-02-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 567.01
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1137.82
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 511.49
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 217.2
Executive 2024-08-28 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 526.41
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 22
Executive 2023-09-27 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 30
Executive 2023-09-27 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 26.28
Executive 2023-09-27 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 71.02
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 69.95

Sources: Kentucky Secretary of State