Search icon

Phelps Garage, LLC

Company Details

Name: Phelps Garage, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2019 (6 years ago)
Organization Date: 15 Jan 2019 (6 years ago)
Last Annual Report: 23 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1044900
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1685 Old Concord Lane, Hopkinsville, KY 42240
Place of Formation: KENTUCKY

Organizer

Name Role
Jason D Phelps Organizer

Member

Name Role
Jason D Phelps Member
Jeremy Bush Member

Registered Agent

Name Role
Jason D Phelps Registered Agent

Filings

Name File Date
Annual Report Amendment 2024-07-23
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-04-04
Annual Report 2021-03-17
Annual Report 2020-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4412808609 2021-03-18 0457 PPP 7265 Princeton Rd, Hopkinsville, KY, 42240-7603
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15246
Loan Approval Amount (current) 15246
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-7603
Project Congressional District KY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15298.94
Forgiveness Paid Date 2021-07-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 226.54
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 286
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Misc Commodities & Other Exp Banking Servs & Related Fees 17.94

Sources: Kentucky Secretary of State