Search icon

GRAYSON AUTOMOTIVE, LLC

Company Details

Name: GRAYSON AUTOMOTIVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2017 (7 years ago)
Organization Date: 15 Dec 2017 (7 years ago)
Last Annual Report: 02 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 1005088
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 756 CW STEVENS BLVD, GRAYSON, KY 41143-2006
Place of Formation: KENTUCKY

Member

Name Role
Phillip Thompson Member
James Lewis Member

Registered Agent

Name Role
PHILLIP A. THOMPSON Registered Agent

Organizer

Name Role
PHILLIP A. THOMPSON Organizer

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-06-02
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-04-14
Annual Report 2020-06-16
Annual Report 2019-04-29
Annual Report 2018-03-31
Articles of Organization (LLC) 2017-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6726637002 2020-04-07 0457 PPP 756 CW Stevens Blvd., GRAYSON, KY, 41143-2006
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41637
Loan Approval Amount (current) 41637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27038
Servicing Lender Name The Commercial Bank of Grayson
Servicing Lender Address 208 E Main St, GRAYSON, KY, 41143-1304
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address GRAYSON, CARTER, KY, 41143-2006
Project Congressional District KY-05
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27038
Originating Lender Name The Commercial Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41908.5
Forgiveness Paid Date 2020-12-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Maintenance And Repairs Maint Of Vehicles-1099 Rept 18.95
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 359.5
Executive 2025-02-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Supplies Motor Vehicle Supplies & Parts 82.13
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 87.01
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 3774.08
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Motor Vehicle Supplies & Parts 762.07
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 89.53
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 282.9
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Motor Vehicle Supplies & Parts 312.27
Executive 2024-12-23 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Supplies Motor Vehicle Supplies & Parts 55.92

Sources: Kentucky Secretary of State