Search icon

R&M Truck Repair, LLC

Company Details

Name: R&M Truck Repair, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2016 (9 years ago)
Organization Date: 14 Mar 2016 (9 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0947063
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 420 CROSSFIELD DRIVE, VERSAILLES, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID A. FRANKLIN Registered Agent

Manager

Name Role
Lee D Roberts Manager

Organizer

Name Role
STEVEN A GOODMAN Organizer

Filings

Name File Date
Dissolution 2024-06-26
Annual Report 2023-03-20
Annual Report 2022-02-23
Annual Report 2021-02-11
Annual Report 2020-05-27
Registered Agent name/address change 2020-01-23
Annual Report Amendment 2019-07-01
Annual Report 2019-05-01
Registered Agent name/address change 2019-02-14
Annual Report 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9555507203 2020-04-28 0457 PPP 2285 Maggard Dr., Lexington, KY, 40511-2513
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60100
Loan Approval Amount (current) 60100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-2513
Project Congressional District KY-06
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60403.84
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State