Search icon

Quality Motors LLC

Company Details

Name: Quality Motors LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2017 (8 years ago)
Organization Date: 23 Mar 2017 (8 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0980482
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3802 7th Street Rd, Louisville, KY 40216
Place of Formation: KENTUCKY

Member

Name Role
Ahmad Fadhil Member

Registered Agent

Name Role
Ahmad Fadhil Registered Agent

Organizer

Name Role
Ahmad Fadhil Organizer

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-03-24
Annual Report 2023-03-20
Annual Report 2022-03-18
Annual Report 2021-04-14
Annual Report 2020-02-26
Annual Report 2019-04-01
Annual Report 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9078708305 2021-01-30 0457 PPP 3802 7th Street Rd, Louisville, KY, 40216-4102
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17881.25
Loan Approval Amount (current) 17881.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40216-4102
Project Congressional District KY-03
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17974.63
Forgiveness Paid Date 2021-08-17

Sources: Kentucky Secretary of State