Search icon

Fellowship Auto Care, Inc.

Company Details

Name: Fellowship Auto Care, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2018 (7 years ago)
Organization Date: 04 Sep 2018 (7 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 1032100
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 571 Ohara Dr, Danville, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FELLOWSHIP AUTO CARE INC. CBS BENEFIT PLAN 2022 831790686 2023-12-27 FELLOWSHIP AUTO CARE INC. 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 811190
Sponsor’s telephone number 8592362002
Plan sponsor’s DBA name CAR WASH EXPRESS
Plan sponsor’s address 306 SKYWATCH DR, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FELLOWSHIP AUTO CARE INC. CBS BENEFIT PLAN 2021 831790686 2022-12-29 FELLOWSHIP AUTO CARE INC. 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 811190
Sponsor’s telephone number 8592362002
Plan sponsor’s address 306 SKYWATCH DR, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Kenneth Dickey President

Vice President

Name Role
Kentucky 40422 HOGUE Vice President

Incorporator

Name Role
Brian D Bailey Incorporator
BRIAN DAVID BAILEY Incorporator

Registered Agent

Name Role
McClure, McClure & Bailey PLLC Registered Agent

Filings

Name File Date
Annual Report 2024-03-26
Registered Agent name/address change 2024-03-26
Annual Report 2023-08-17
Annual Report 2022-03-08
Annual Report 2021-02-12
Reinstatement Certificate of Existence 2020-11-02
Reinstatement 2020-11-02
Reinstatement Approval Letter UI 2020-11-02
Reinstatement Approval Letter Revenue 2020-11-02
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6650037100 2020-04-14 0457 PPP 306 SKYWATCH DR, DANVILLE, KY, 40422-2541
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23574.27
Loan Approval Amount (current) 23574.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84505
Servicing Lender Name First Federal Savings Bank of Kentucky
Servicing Lender Address 216 W Main St, FRANKFORT, KY, 40601-1806
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DANVILLE, BOYLE, KY, 40422-2541
Project Congressional District KY-01
Number of Employees 16
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84505
Originating Lender Name First Federal Savings Bank of Kentucky
Originating Lender Address FRANKFORT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23919.37
Forgiveness Paid Date 2021-10-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-20 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 86

Sources: Kentucky Secretary of State