Search icon

Quality Truck & Trailer Repair, LLLP

Company Details

Name: Quality Truck & Trailer Repair, LLLP
Legal type: Kentucky ULPA Limited Partnership
Status: Inactive
Standing: Bad
File Date: 16 Oct 2017 (8 years ago)
Organization Date: 16 Oct 2017 (8 years ago)
Last Annual Report: 13 Jun 2018 (7 years ago)
Organization Number: 0999667
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1325 Blarney Ct, Lexington, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
Rebecca King Registered Agent

General Partner

Name Role
Rebecca Ann King General Partner
Rebecca King General Partner
Saul Vazquez General Partner

Filings

Name File Date
Reinstatement Approval Letter Revenue 2021-03-31
Administrative Dissolution 2019-10-16
Annual Report 2018-06-13

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
13367.50
Total Face Value Of Loan:
0.00
Date:
2020-07-13
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:
71300.00
Total Face Value Of Loan:
71300.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State