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 (10 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

Registered Agent

Name Role
PHILLIP A. THOMPSON Registered Agent

Organizer

Name Role
PHILLIP A. THOMPSON Organizer

Member

Name Role
Phillip Thompson Member
James Lewis Member

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

USAspending Awards / Financial Assistance

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:
41637.00
Total Face Value Of Loan:
41637.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41637
Current Approval Amount:
41637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41908.5

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Motor Vehicle Supplies & Parts 762.07
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 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

Sources: Kentucky Secretary of State