Search icon

Brockman's Auto Repair LLC

Company Details

Name: Brockman's Auto Repair LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 2017 (8 years ago)
Organization Date: 12 Jun 2017 (8 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0988046
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 206 S MULBERRY ST, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
Josh Brockman Registered Agent

Member

Name Role
Brockman's Auto Repair LLC Member

Organizer

Name Role
Josh Brockman Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-06-12
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178017707 2020-05-01 0457 PPP 711 HAWKINS DRIVE, ELIZABETHTOWN, KY, 42701
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1000
Project Congressional District KY-02
Number of Employees 2
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13886.25
Forgiveness Paid Date 2021-05-03

Sources: Kentucky Secretary of State