Search icon

Fayette County Carwash, LLC

Company Details

Name: Fayette County Carwash, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2019 (5 years ago)
Organization Date: 13 Nov 2019 (5 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1077584
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2239 NICHOLASVILLE ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAYETTE COUNTY CARWASH LLC CBS BENEFIT PLAN 2023 843683760 2024-12-30 FAYETTE COUNTY CARWASH LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 811190
Sponsor’s telephone number 8592770160
Plan sponsor’s address 2239 NICHOLASVILLE RD, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FAYETTE COUNTY CARWASH LLC CBS BENEFIT PLAN 2022 843683760 2023-12-27 FAYETTE COUNTY CARWASH LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 811190
Sponsor’s telephone number 8592770160
Plan sponsor’s address 2239 NICHOLASVILLE RD, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FAYETTE COUNTY CARWASH LLC CBS BENEFIT PLAN 2021 843683760 2022-12-29 FAYETTE COUNTY CARWASH LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 811190
Sponsor’s telephone number 8592770160
Plan sponsor’s address 2239 NICHOLASVILLE RD, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FAYETTE COUNTY CARWASH LLC CBS BENEFIT PLAN 2020 843683760 2021-12-14 FAYETTE COUNTY CARWASH LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 811190
Sponsor’s telephone number 8592770160
Plan sponsor’s address 2239 NICHOLASVILLE RD, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BILLINGS LAW FIRM, PLLC Registered Agent

Member

Name Role
Jason Widmer Member

Assumed Names

Name Status Expiration Date
JEFF'S CARWASH Inactive 2025-02-17
KEN-TEN SALES & SERVICE Inactive 2025-02-17

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-03-23
Principal Office Address Change 2023-03-23
Annual Report 2022-03-08
Annual Report 2021-04-16
Annual Report Amendment 2020-09-16
Annual Report 2020-06-04
Principal Office Address Change 2020-03-19
Certificate of Assumed Name 2020-02-17
Certificate of Assumed Name 2020-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4314208308 2021-01-23 0457 PPS 1124 Winchester Rd, Lexington, KY, 40505-4042
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243273.12
Loan Approval Amount (current) 243273.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4042
Project Congressional District KY-06
Number of Employees 32
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 244631.39
Forgiveness Paid Date 2021-08-18
4445007006 2020-04-03 0457 PPP 2239 NICHOLASVILLE RD, LEXINGTON, KY, 40503-2417
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243200
Loan Approval Amount (current) 243200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Change of Ownership
Project Address LEXINGTON, FAYETTE, KY, 40503-2417
Project Congressional District KY-06
Number of Employees 40
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 244625.42
Forgiveness Paid Date 2020-11-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Vehicles-1099 Rept 39.95
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Vehicles-1099 Rept 39.95
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Vehicles-1099 Rept 39.95
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Vehicles-1099 Rept 39.95
Executive 2024-07-01 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Vehicles-1099 Rept 39.95

Sources: Kentucky Secretary of State