Search icon

Aaron's Automotive Repair LLC

Company Details

Name: Aaron's Automotive Repair LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2019 (6 years ago)
Organization Date: 26 Feb 2019 (6 years ago)
Last Annual Report: 27 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 1049698
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 77 Elk Park Dr, Taylorsville, KY 40071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kenneth Aaron Prewitt Registered Agent

Manager

Name Role
Kenneth AARON Prewitt Manager

Organizer

Name Role
Kenneth Aaron Prewitt Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-10
Annual Report 2022-06-28
Annual Report 2021-05-28
Annual Report 2020-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4465747002 2020-04-03 0457 PPP 2920 Cropper Road, SHELBYVILLE, KY, 40065-9574
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SHELBYVILLE, SHELBY, KY, 40065-9574
Project Congressional District KY-04
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45838.87
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State