Search icon

AUTOMOTIVE MACHINE SHOP SERVICES, LLC

Company Details

Name: AUTOMOTIVE MACHINE SHOP SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2017 (8 years ago)
Organization Date: 22 May 2017 (8 years ago)
Last Annual Report: 09 Jan 2023 (2 years ago)
Managed By: Members
Organization Number: 0986246
Principal Office: 1800 Ballardsville Rd, Eminence, KY 400196417
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGORY PAXTON WILLIAMS Registered Agent

Member

Name Role
GREGORY P WILLIAMS Member

Organizer

Name Role
ROBERT P BENSON JR Organizer

Filings

Name File Date
Dissolution 2024-01-18
Annual Report 2023-01-09
Annual Report 2022-02-28
Annual Report 2021-02-09
Annual Report 2020-03-27
Annual Report 2019-03-11
Annual Report 2018-03-14
Registered Agent name/address change 2018-03-14
Principal Office Address Change 2017-07-24
Articles of Organization (LLC) 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1511238704 2021-03-27 0457 PPP 5372 Lake Jericho Rd, Smithfield, KY, 40068-7818
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6650
Loan Approval Amount (current) 6650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26805
Servicing Lender Name Bedford Loan & Deposit Bank
Servicing Lender Address 45 Hwy 42 East, BEDFORD, KY, 40006-7686
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithfield, HENRY, KY, 40068-7818
Project Congressional District KY-04
Number of Employees 1
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 26805
Originating Lender Name Bedford Loan & Deposit Bank
Originating Lender Address BEDFORD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6678.97
Forgiveness Paid Date 2021-09-08

Sources: Kentucky Secretary of State