Search icon

Simpsonville Towing & Recovery, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Simpsonville Towing & Recovery, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2017 (8 years ago)
Organization Date: 10 Sep 2017 (8 years ago)
Last Annual Report: 28 Oct 2024 (10 months ago)
Managed By: Members
Organization Number: 0996314
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 202 Kentucky St, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Organizer

Name Role
John Hittle Organizer
Samantha Kay Hittle Organizer

Registered Agent

Name Role
JOHN HITTLE Registered Agent
John Hittle Registered Agent

Member

Name Role
Samantha Kay Hittle Member
John Wesley Hittle III Member

Links between entities

Type:
Headquarter of
Company Number:
001-058-090
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
822737795
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
HITTLE'S WRECKER SERVICE Expiring 2025-07-27

Filings

Name File Date
Dissolution 2024-11-01
Reinstatement 2024-10-28
Reinstatement Certificate of Existence 2024-10-28
Reinstatement Approval Letter Revenue 2024-10-28
Administrative Dissolution 2024-10-12

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39700.00
Total Face Value Of Loan:
39700.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39700.00
Total Face Value Of Loan:
39700.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9800.00
Total Face Value Of Loan:
9800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$9,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Active Duty Military eligible for the military�s Transition
Forgiveness Amount:
$9,880.58
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $9,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State