Search icon

McKinney's Body Shop, LLC

Company Details

Name: McKinney's Body Shop, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2018 (6 years ago)
Organization Date: 01 Jan 2019 (6 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1041363
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 611 N Main St, Hopkinsville, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
Timothy Jason McKinney Registered Agent

Organizer

Name Role
Timothy Jason McKinney Organizer

Member

Name Role
TIMOTHY JASON MCKINNEY Member

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-04-08
Annual Report 2022-05-12
Annual Report 2021-07-09
Annual Report 2020-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6865797004 2020-04-07 0457 PPP 611 North Main St, HOPKINSVILLE, KY, 42240-2423
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15637
Loan Approval Amount (current) 15637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-2423
Project Congressional District KY-01
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15741.25
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State