Search icon

SOUTH CENTRAL KY TRUCK PARTS, LLC

Company Details

Name: SOUTH CENTRAL KY TRUCK PARTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 2018 (7 years ago)
Organization Date: 30 May 2018 (7 years ago)
Last Annual Report: 23 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1022409
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 150 FAIRPLAY RD, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD J. BENNETT Registered Agent

Member

Name Role
donald J bennett Member

Organizer

Name Role
DONALD J BENNETT Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-23
Annual Report 2020-08-09
Annual Report 2019-06-26
Articles of Organization (LLC) 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8721757308 2020-05-01 0457 PPP 1915 HIGHWAY 55 SOUTH RD, COLUMBIA, KY, 42728-9203
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address COLUMBIA, ADAIR, KY, 42728-9203
Project Congressional District KY-01
Number of Employees 1
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4127.63
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State