Search icon

Brock Automotive Repair LLC

Company Details

Name: Brock Automotive Repair LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2019 (6 years ago)
Organization Date: 21 Aug 2019 (6 years ago)
Last Annual Report: 20 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1068898
ZIP code: 42732
City: Eastview, Meeting Creek, Summit
Primary County: Hardin County
Principal Office: 13343 Leitchfield Rd, Eastview, KY 42732
Place of Formation: KENTUCKY

Registered Agent

Name Role
Wilburn Lee Brock Registered Agent

Organizer

Name Role
Wilburn Lee Brock Organizer

Assumed Names

Name Status Expiration Date
Brock Auto Repair & Tires Inactive 2025-09-17

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2023-02-16
Dissolution 2023-02-16
Annual Report 2022-05-20
Annual Report 2021-03-30
Certificate of Assumed Name 2020-09-17
Annual Report Amendment 2020-08-17
Annual Report 2020-08-17
Principal Office Address Change 2019-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5716698410 2021-02-09 0457 PPP 13343 Leitchfield Rd, Eastview, KY, 42732-9765
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3765
Loan Approval Amount (current) 3765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastview, HARDIN, KY, 42732-9765
Project Congressional District KY-02
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3779.33
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State