Search icon

Blue Collar Auto Repair LLC

Company Details

Name: Blue Collar Auto Repair LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2018 (7 years ago)
Organization Date: 16 Apr 2018 (7 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1018061
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 110 W Penn Ave #2, Georgetown, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
ASHLEY WASSON Registered Agent
Ashley Wasson Registered Agent

Organizer

Name Role
Ashley Wasson Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-16
Registered Agent name/address change 2022-08-19
Principal Office Address Change 2022-08-19
Annual Report 2022-07-07
Annual Report 2021-04-13
Annual Report 2020-05-11
Annual Report 2019-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8600007310 2020-05-01 0457 PPP 175 N Broadway Street, GEORGETOWN, KY, 40324-1301
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3037.5
Loan Approval Amount (current) 3037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-1301
Project Congressional District KY-06
Number of Employees 1
NAICS code 811118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3056.39
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State