Search icon

Shelby Diesel & Machine Repair, Inc.

Company Details

Name: Shelby Diesel & Machine Repair, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2018 (7 years ago)
Organization Date: 03 Jan 2018 (7 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Organization Number: 1006455
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40076
City: Waddy
Primary County: Shelby County
Principal Office: 1000 Mccormack Rd, Waddy, KY 40076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Mark D Maxey Vice President

President

Name Role
Radona F Maxey President

Registered Agent

Name Role
Radona Maxey Registered Agent

Director

Name Role
Radona F Maxey Director

Incorporator

Name Role
Michael Barill Incorporator

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-04-12
Annual Report 2022-04-05
Annual Report 2021-04-07
Annual Report 2020-02-19
Annual Report 2019-05-29
Annual Report 2018-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8363567200 2020-04-28 0457 PPP 1000 MCCORMACK RD, WADDY, KY, 40076-5014
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55800
Loan Approval Amount (current) 55800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WADDY, SHELBY, KY, 40076-5014
Project Congressional District KY-04
Number of Employees 5
NAICS code 541214
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 56148.75
Forgiveness Paid Date 2020-12-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-09 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 9859.99

Sources: Kentucky Secretary of State