Search icon

Superior Paint and Body Center LLC

Company Details

Name: Superior Paint and Body Center LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2019 (6 years ago)
Organization Date: 28 Feb 2019 (6 years ago)
Last Annual Report: 03 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1050103
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 310 Mclean Ave, Hopkinsville, KY 42240
Place of Formation: KENTUCKY

Organizer

Name Role
Kimberly Jane Graham Organizer
Robert Paris Graham Jr Organizer

Member

Name Role
Robert Graham Member
Kimberly Jane Graham Member

Registered Agent

Name Role
Kimberly Jane Graham Registered Agent

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-06-21
Annual Report 2022-06-22
Annual Report 2021-06-16
Annual Report 2020-06-16
Annual Report 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9885308506 2021-03-12 0457 PPP 310 McLean Ave, Hopkinsville, KY, 42240-4406
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16450
Loan Approval Amount (current) 16450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-4406
Project Congressional District KY-01
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16515.8
Forgiveness Paid Date 2021-08-09

Sources: Kentucky Secretary of State